Company NameRepossessions Direct Limited
Company StatusDissolved
Company Number03838792
CategoryPrivate Limited Company
Incorporation Date9 September 1999(24 years, 6 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameNewschange Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Glover
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (closed 03 June 2003)
RoleSales Consultant
Correspondence Address21 Park Parade
Whitley Bay
Tyne & Wear
NE26 1DT
Secretary NameNicky Glover
NationalityBritish
StatusClosed
Appointed18 December 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address21 Park Parade
Whitley Bay
Tyne & Wear
NE26 1DT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDalton Henry And Company Limited (Corporation)
StatusResigned
Appointed29 September 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2001)
Correspondence Address31 North Lodge
Chester Le Street
County Durham
DH3 4BA

Location

Registered Address21 Park Parade
Whitley Bay
Tyne & Wear
NE26 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,411
Cash£2,247
Current Liabilities£6,908

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 31 north lodge chester le street county durham DH3 4BA (1 page)
3 January 2002Secretary resigned (1 page)
3 November 2001Return made up to 09/09/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 September 2000Return made up to 09/09/00; full list of members (6 pages)
26 September 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2000Company name changed newschange LIMITED\certificate issued on 14/02/00 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned (1 page)
9 September 1999Incorporation (13 pages)