Company NameE.T.C. Distribution Ltd
Company StatusDissolved
Company Number03924658
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard Cook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Terrace
Jarrow
Tyne & Wear
NE32 5AL
Secretary NameMr Eric Cook
NationalityBritish
StatusClosed
Appointed07 April 2005(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 28 September 2011)
RoleLabel Manager
Country of ResidenceEngland
Correspondence Address10 Yorkwood
Hebburn
Tyne & Wear
NE31 1YR
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,096
Cash£37
Current Liabilities£4,326

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
28 September 2010Liquidators statement of receipts and payments to 11 September 2010 (5 pages)
28 September 2010Liquidators' statement of receipts and payments to 11 September 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
24 September 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
24 September 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
18 March 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
18 March 2008Liquidators' statement of receipts and payments to 11 September 2008 (5 pages)
17 September 2007Liquidators' statement of receipts and payments (5 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
17 September 2007Liquidators' statement of receipts and payments (5 pages)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Appointment of a voluntary liquidator (1 page)
22 September 2006Statement of affairs (5 pages)
22 September 2006Statement of affairs (5 pages)
22 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Appointment of a voluntary liquidator (1 page)
1 September 2006Registered office changed on 01/09/06 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
1 September 2006Registered office changed on 01/09/06 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
28 March 2006Registered office changed on 28/03/06 from: c/o newton brown and co henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
28 March 2006Return made up to 14/02/06; full list of members (2 pages)
28 March 2006Registered office changed on 28/03/06 from: c/o newton brown and co henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
28 March 2006Return made up to 14/02/06; full list of members (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Return made up to 14/02/05; full list of members (6 pages)
6 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2005Secretary resigned (1 page)
17 May 2004Return made up to 14/02/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 May 2004Return made up to 14/02/04; full list of members (6 pages)
5 April 2003Return made up to 14/02/03; full list of members (6 pages)
5 April 2003Return made up to 14/02/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
26 April 2002Return made up to 14/02/02; full list of members (6 pages)
26 April 2002Return made up to 14/02/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
26 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 14/02/01; full list of members (6 pages)
13 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (15 pages)