Company NameSergeant Stripes Limited
Company StatusDissolved
Company Number04063822
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)
Previous NameCrossco (501) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJames Coldwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 January 2004)
RoleGeneral Manager
Correspondence AddressFlat 6 Seacrest Court
Rennington Close
North Shields
Tyne & Wear
NE30 3PD
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameDavid Bonner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(8 months after company formation)
Appointment Duration8 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address7 Juniper Close
Blyth
Northumberland
NE24 3XQ
Secretary NameMr Denis Gerald Wilson Mullan
NationalityBritish
StatusResigned
Appointed04 January 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressCoburg House
1 Coburg Street
Gateshead
NE8 1NS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2003Application for striking-off (1 page)
9 July 2003Secretary resigned (1 page)
7 October 2002Return made up to 01/09/02; full list of members (6 pages)
19 March 2002Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: coburg house 1 coburg sreet gateshead tyne & wear NE8 1NB (1 page)
8 January 2002Registered office changed on 08/01/02 from: 129-131 new bridge street newcastle upon tyne NE1 2SW (1 page)
4 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: dickinson dees newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
29 August 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
15 June 2001Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001New director appointed (2 pages)
7 September 2000Company name changed crossco (501) LIMITED\certificate issued on 08/09/00 (2 pages)
1 September 2000Incorporation (18 pages)