Company NameComoption Limited
Company StatusDissolved
Company Number03831838
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid George Green
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (closed 16 July 2002)
RoleAdvertising Manager
Correspondence AddressMorningside Pittington Lane
Rainton Gate
Durham
Co Durham
DH5 9RG
Secretary NameStephen Leonard Green
NationalityBritish
StatusClosed
Appointed24 November 1999(3 months after company formation)
Appointment Duration2 years, 7 months (closed 16 July 2002)
RoleTechnician
Correspondence AddressMorningside Pihington Road
Rainton Gate
Houghton Le Spring
Tyne And Wear
Secretary NameMaureen Green
NationalityBritish
StatusResigned
Appointed15 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 24 November 1999)
RoleClerical Assistant
Correspondence AddressMorningside
Pittington Road, Rainton Gate
Houghton Le Spring
Tyne & Wear
DH5 9RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMorningside
Pittington Road, Rainton Gate
Houghton Le Spring
Tyne & Wear
DH5 9RG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishWest Rainton
WardSherburn
Built Up AreaWest Rainton

Financials

Year2014
Net Worth£38
Cash£4,563
Current Liabilities£8,567

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 January 2002Application for striking-off (1 page)
3 September 2001Return made up to 26/08/01; full list of members (6 pages)
5 April 2001Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
5 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
21 January 2001Return made up to 26/08/00; full list of members; amend (8 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 October 1999Ad 28/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
26 August 1999Incorporation (13 pages)