Company Name£ Limited
Company StatusDissolved
Company Number04487632
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Bate
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 27 July 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelso Place
Gateshead
Tyne & Wear
NE8 2QL
Secretary NameMr Gerard Bate
NationalityBritish
StatusClosed
Appointed17 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 27 July 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelso Place
Gateshead
Tyne & Wear
NE8 2QL
Director NameJohn Robert George McNally
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 January 2010)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Mount
Alnwick
Northumberland
NE66 2PW
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Termination of appointment of John Mcnally as a director (1 page)
20 January 2010Termination of appointment of John Mcnally as a director (1 page)
15 June 2009Return made up to 01/09/08; full list of members (3 pages)
15 June 2009Return made up to 01/09/08; full list of members (3 pages)
11 June 2009Accounts made up to 31 July 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 33 e business centre consett business park villa real consett county durham DH8 6BP (1 page)
4 June 2009Accounts made up to 31 July 2007 (1 page)
4 June 2009Registered office changed on 04/06/2009 from unit 33 e business centre consett business park villa real consett county durham DH8 6BP (1 page)
25 September 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 September 2007Accounts made up to 31 July 2006 (1 page)
13 September 2007Return made up to 01/09/07; full list of members (7 pages)
13 September 2007Return made up to 01/09/07; full list of members (7 pages)
21 September 2006Return made up to 01/09/06; full list of members (7 pages)
21 September 2006Return made up to 01/09/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2004 (1 page)
10 March 2006Total exemption small company accounts made up to 31 July 2004 (1 page)
3 March 2006Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
3 March 2006Return made up to 16/07/05; full list of members (7 pages)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005Registered office changed on 25/01/05 from: c/o 7SIDE secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
25 January 2005Registered office changed on 25/01/05 from: c/o 7SIDE secretarial LTD 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
2 September 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
(6 pages)
2 September 2004Return made up to 16/07/04; full list of members (6 pages)
22 April 2004Accounts made up to 31 July 2003 (1 page)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 March 2004Return made up to 16/07/03; full list of members (6 pages)
9 March 2004Return made up to 16/07/03; full list of members (6 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
17 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2002Incorporation (12 pages)
16 July 2002Incorporation (12 pages)