Company NameBranch 32 Limited
Company StatusDissolved
Company Number04043990
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamePoletalk Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Keith Alan Pattinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowslip Hill
Felton
Northumberland
NE65 9HS
Director NameMr Justin Martyn Anim
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU
Secretary NameGeorge Wilkie
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address2 Taynton Grove
Seghill
Cramlington
Northumberland
NE23 7TX
Secretary NameMr Kristian Paul Forrest
NationalityBritish
StatusResigned
Appointed01 August 2005(5 years after company formation)
Appointment Duration3 years (resigned 15 August 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Seaton Place Brunswick Green
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 July 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
Appointed31 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address21 Ridley Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8JN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (3 pages)
25 May 2010Application to strike the company off the register (3 pages)
14 May 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
14 May 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 June 2009Accounts made up to 31 July 2008 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 August 2008Appointment terminated secretary kristian forrest (1 page)
15 August 2008Appointment Terminated Secretary kristian forrest (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
23 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
23 November 2007Accounts made up to 31 July 2007 (1 page)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 October 2006Accounts made up to 31 July 2006 (1 page)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 October 2005Return made up to 31/07/05; full list of members (3 pages)
11 October 2005Return made up to 31/07/05; full list of members (3 pages)
12 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
12 September 2005Accounts made up to 31 July 2005 (1 page)
11 August 2005Secretary resigned (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (2 pages)
2 September 2004Accounts made up to 31 July 2004 (1 page)
2 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2004Return made up to 31/07/04; full list of members (7 pages)
28 June 2004Registered office changed on 28/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
28 June 2004Registered office changed on 28/06/04 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
1 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
1 October 2003Accounts made up to 31 July 2003 (1 page)
1 October 2003Return made up to 31/07/03; full list of members (7 pages)
1 October 2003Return made up to 31/07/03; full list of members (7 pages)
6 October 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 October 2002Accounts made up to 31 July 2002 (1 page)
5 September 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Return made up to 31/07/02; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
19 October 2001Accounts made up to 31 July 2001 (1 page)
17 October 2001Return made up to 31/07/01; full list of members (6 pages)
17 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Registered office changed on 24/04/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
24 April 2001Registered office changed on 24/04/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Ad 13/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
2 October 2000Company name changed poletalk LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed poletalk LIMITED\certificate issued on 03/10/00 (2 pages)
31 July 2000Incorporation (12 pages)