Company NameNorth Tyne Trade Windows Limited
Company StatusDissolved
Company Number04093206
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Directors

Director NameMr Michael Anthony Price
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Denbeigh Place
Newcastle Upon Tyne
Tyne & Wear
NE12 8DE
Secretary NameHenrietta Price
NationalityBritish
StatusClosed
Appointed20 March 2003(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (closed 24 February 2004)
RoleCompany Director
Correspondence Address1 Sandpiper Place
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8PE
Director NamePaul Martin Price
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Goathland Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8DB
Secretary NamePaul Martin Price
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address88 Goathland Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8DB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 31 North Tyne Industrial
Estate Whitley Road
Longbenton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003Application for striking-off (1 page)
1 April 2003New secretary appointed (2 pages)
11 December 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
8 August 2002Secretary resigned;director resigned (1 page)
8 March 2002Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)