Company NameCompletenorth Limited
Company StatusDissolved
Company Number03724597
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameWilliam Harvey Wallace
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(6 days after company formation)
Appointment Duration10 years (closed 24 March 2009)
RoleCommission Agent
Correspondence Address113 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Secretary NameShiela Victoria Wallace
NationalityBritish
StatusClosed
Appointed08 March 1999(6 days after company formation)
Appointment Duration10 years (closed 24 March 2009)
RoleCompany Director
Correspondence Address113 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 24c Oak Road
West Chirton North Industrial
Estate North Shields
NE29 8SF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2014
Net Worth-£35,278
Cash£110
Current Liabilities£70,453

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 02/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 June 2003Return made up to 02/03/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2002Return made up to 02/03/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/01
(6 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 02/03/00; full list of members (6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 March 1999Secretary resigned (1 page)