Company NamePushcandle Limited
Company StatusDissolved
Company Number03754025
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameWilliam Gillespie Brough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 30 November 2004)
RoleCompany Director
Correspondence AddressQuarry Hill Farm
Nunthorpe
Middlesbrough
Cleveland
TS7 0PA
Director NameMr Duncan Taylor McNaughton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameJohn Alexander Wignall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 30 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhaupenrig
Medwyn Road
West Linton
Peebleshire
EH46 7HA
Scotland
Secretary NameMr Duncan Taylor McNaughton
NationalityBritish
StatusClosed
Appointed28 May 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address19 Hillclose Avenue
Darlington
County Durham
DL3 8BH
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed16 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales

Location

Registered AddressO B C House
Sabatier Close, Thornaby
Stockton On Tees
Cleveland
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
7 May 2004Return made up to 16/04/04; full list of members (7 pages)
2 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
25 April 2003Return made up to 16/04/03; full list of members (7 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 May 2002Registered office changed on 15/05/02 from: captain cook house 103 albert road middlesbrough cleveland TS1 2PA (1 page)
22 April 2002Return made up to 16/04/02; full list of members (7 pages)
24 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
18 April 2001Return made up to 16/04/01; full list of members (7 pages)
12 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 May 2000Return made up to 16/04/00; full list of members (7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
16 April 1999Incorporation (14 pages)