Company NameInitial Contracts Limited
Company StatusDissolved
Company Number03721079
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Spoors
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 22 November 2005)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address4 Glenburn Close
Washington
Tyne & Wear
NE38 8PE
Secretary NameDavid Michael Westlake
NationalityBritish
StatusClosed
Appointed15 June 2000(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address17 Holmside Avenue
Gateshead
Tyne & Wear
NE11 9TJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressPhoenix House
High Spen Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 2PS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
5 March 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
12 May 2003Return made up to 25/02/03; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 28 February 2002 (5 pages)
26 June 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
10 May 2002Return made up to 25/02/02; full list of members (6 pages)
12 June 2001Full accounts made up to 28 February 2000 (7 pages)
12 June 2001Return made up to 25/02/01; full list of members (6 pages)
5 July 2000Return made up to 25/02/00; full list of members (6 pages)
21 June 2000Ad 15/06/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2000New director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 73-75 princess street st peters square, manchester greater manchester M2 4EG (1 page)
25 February 1999Incorporation (13 pages)