Company NameNorth East Coldrooms Limited
Company StatusDissolved
Company Number04376524
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie Hudson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleEngineer
Correspondence Address45 Fairlands East
Fulwell
Sunderland
Tyne & Wear
SR6 9QX
Secretary NameJamie Hudson
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleEngineer
Correspondence Address45 Fairlands East
Fulwell
Sunderland
Tyne & Wear
SR6 9QX
Director NameBryan Darby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2005)
RoleEngineer
Correspondence Address17 Westmoor Drive
Westmoor
Newcastle Upon Tyne
Tyne & Wear
NE12 7NR
Director NameStuart Graham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2005)
RoleEngineer
Correspondence Address45 Fairlands East
Fulwell
Sunderland
SR6 9QX
Director NameMr Brian Leslie Ainsley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NameAnthony Corner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleEngineer
Correspondence Address3 Chatsworth Street
High Barnes
Sunderland
Tyne & Wear
SR4 7TR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Accountants
Saltwell View
Gateshead
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,741
Cash£555
Current Liabilities£7,479

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005Application for striking-off (1 page)
17 February 2004Return made up to 19/02/04; full list of members (8 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
26 February 2003Return made up to 19/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New director appointed (2 pages)
19 February 2002Incorporation (12 pages)