Company NameSweet Contacts Limited
Company StatusDissolved
Company Number04028145
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameGeoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighlaw House Lynn Law Farm
Whalton
Morpeth
Northumberland
NE61 3UZ
Director NameMr Michael John Nicholson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Riding Grange
Riding Mill
Northumberland
NE44 6HA
Secretary NameMr Michael John Nicholson
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Riding Grange
Riding Mill
Northumberland
NE44 6HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (1 page)
8 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2001Return made up to 06/07/01; full list of members (6 pages)
11 July 2000Secretary resigned (2 pages)
11 July 2000Director resigned (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 July 2000Incorporation (11 pages)