Company NameA.F.D. Letting Limited
Company StatusDissolved
Company Number04142008
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Geoffrey Dobson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 63 Runnymede Road
Darras Hall Ponteland
Newcastle
NE20 9HJ
Secretary NameJane Susan Hails Perkins
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleSecretary
Correspondence Address44 The Crest
Dinnington
Newcastle Upon Tyne
NE13 7LU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1st Floor Dcs House
Silverbirch Mylord Crescent
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
27 April 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/04/03
(6 pages)
15 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
1 March 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (2 pages)
23 January 2001Secretary resigned (2 pages)