Company NameBriefname Limited
Company StatusDissolved
Company Number03885843
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn William Annison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2007)
RoleLicensee
Correspondence AddressOddfellows Arms
Low Street, Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BA
Secretary NameLinda Mary Annison
NationalityBritish
StatusClosed
Appointed15 December 1999(2 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 16 October 2007)
RoleLicensee
Correspondence AddressOddfellows Arms
Low Street, Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address273 Linthorpe Road
Middlesbrough
Cleveland
TS1 4AS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Turnover£3,481
Net Worth£25
Current Liabilities£945

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
9 March 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
12 April 2005Return made up to 30/11/04; full list of members (2 pages)
20 April 2004Partial exemption accounts made up to 30 November 2003 (10 pages)
16 January 2004Return made up to 30/11/03; full list of members (6 pages)
18 June 2003Partial exemption accounts made up to 30 November 2002 (10 pages)
31 March 2003Return made up to 30/11/02; full list of members (6 pages)
12 November 2002Partial exemption accounts made up to 30 November 2001 (10 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
12 January 2001Return made up to 30/11/00; full list of members (6 pages)
31 January 2000Director resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)