Company NameJust2Clicks Zone Limited
Company StatusDissolved
Company Number03979451
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)
Previous NamePinco 1414 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Davidson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(10 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Secretary NameAlan Davidson
NationalityBritish
StatusClosed
Appointed22 February 2001(10 months after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Haddington Road
Whitley Bay
Tyne & Wear
NE25 9UY
Director NameAnn Christine Palmer
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NameMr Karl Eric Watkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGhylleheugh
Longhorsley
Morpeth
Northumberland
NE65 8RF
Secretary NameAnn Christine Palmer
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 February 2001)
RoleCompany Director
Correspondence AddressEast Peterel Field Farm
Hexham
Northumberland
NE46 2JT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressMikasa House
Asama Court, Newcastle Business
Park, Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
13 November 2001Director resigned (1 page)
30 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 April 2001Resolutions
  • RES13 ‐ Appoint director 05/04/01
(1 page)
23 April 2001New secretary appointed;new director appointed (3 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: unit 8 riverside studios amethyst road, newcastle business pa, newcastle upon tyne, tyne & wear NE4 7YL (1 page)
11 September 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (3 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (3 pages)
22 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2000Memorandum and Articles of Association (10 pages)
22 August 2000Registered office changed on 22/08/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
9 May 2000Company name changed pinco 1414 LIMITED\certificate issued on 09/05/00 (2 pages)