Company NameAntegi Limited
Company StatusDissolved
Company Number03973270
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDean Robert Cummins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hollymount
The Parade
Hartlepool
Ts26
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameMr William Thompson
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressPrincess Way
Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
24 December 2002Application for striking-off (1 page)
14 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 May 2001Return made up to 14/04/01; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
1 June 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Incorporation (12 pages)