Company NameBrandling Carpet Contracts Ltd
Company StatusDissolved
Company Number03732726
CategoryPrivate Limited Company
Incorporation Date15 March 1999(25 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDeborah Thompson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCarpet Retail Contract
Correspondence Address8 Dykefield Avenue
Fawdon
Newcastle Upon Tyne
NE3 2QB
Director NameMark Lee Thompson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCarpet Retail Contract
Correspondence Address8 Dykefield Avenue
Fawdon
Newcastle Upon Tyne
NE3 2QB
Secretary NameMark Lee Thompson
NationalityBritish
StatusClosed
Appointed15 March 1999(same day as company formation)
RoleCarpet Retail Contract
Correspondence Address8 Dykefield Avenue
Fawdon
Newcastle Upon Tyne
NE3 2QB
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed15 March 1999(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered Address176 Back High Street
Gosforth
Newcastle Upon Tyne
NE3 1HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
16 May 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 15/03/01; full list of members (6 pages)
28 June 2000Return made up to 15/03/00; full list of members (6 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed;new director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 March 1999Incorporation (17 pages)