Company NameT. M. Wallcoatings Limited
Company StatusDissolved
Company Number03728506
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)
Previous NameRiverbay Properties Limited

Directors

Director NameAnthony Patrick Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1999(2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2000)
RoleWallcoating Company
Correspondence Address69 Goodwood
Newcastle Upon Tyne
Tyne & Wear
NE12 6LX
Secretary NameKaren Monori
NationalityBritish
StatusClosed
Appointed10 May 1999(2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 August 2000)
RoleCompany Director
Correspondence Address69 Goodwood
Newcastle Upon Tyne
Tyne & Wear
NE12 6LX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 5 Locomotion Way
Camperdown Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE12 5US
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
23 June 1999Registered office changed on 23/06/99 from: 69 goodwood newcastle upon tyne tyne & wear NE12 6LX (1 page)
8 June 1999Ad 28/05/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
8 June 1999Ad 28/05/99--------- £ si 499@1=499 £ ic 1/500 (2 pages)
8 June 1999Location of register of members (1 page)
1 June 1999Company name changed riverbay properties LIMITED\certificate issued on 02/06/99 (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 May 1999New director appointed (2 pages)