Company NameTXTR Plc
DirectorsBenjamin Bell and Peter Bell
Company StatusDissolved
Company Number03887175
CategoryPublic Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Previous NameThe Slammer. Com Plc

Directors

Director NameBenjamin Bell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(1 year after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address3552 104th Street
Seattle
95425
Foreign
Director NamePeter Bell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(1 year after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address3552 104th Street
Seattle
95425
Foreign
Secretary NameSylvia Kwame
NationalityBritish
StatusCurrent
Appointed11 July 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressFlatt 22
206 Bishop Avenue
Ashanti
Ghana
Director NameCharles Are
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address130 Brunswick Quay
London
SE16 1PZ
Secretary NameLouise Ryall
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Isambard Place
Surrey Quays
London
SE16 1DA
Director NameDCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF14 3NG
Wales
Director NameDirect Care Companies Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address2 Onega Gate
London
SE16 1PR
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressNorthgate House
St Marys Place
Newcastle Upon Tyne
NE1 7PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Completion of winding up (1 page)
18 January 2002Order of court to wind up (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 2 onega gate london SE16 1PR (1 page)
20 July 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
2 May 2001Company name changed the slammer. Com PLC\certificate issued on 02/05/01 (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: ground floor 334 whitchurch road cardiff CF14 3NG (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
13 January 2000Ad 26/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 December 1999Certificate of authorisation to commence business and borrow (1 page)
21 December 1999Application to commence business (2 pages)
13 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)