Company Name% Limited
Company StatusDissolved
Company Number04487680
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

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
Appointed21 April 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelso Place
Gateshead
Tyne & Wear
NE8 2QL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameAccountancy Solutions Ne Ltd (Corporation)
StatusResigned
Appointed21 April 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 October 2010)
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne And Wear
NE15 8DE

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

Shareholders

1 at £1Gerard Bate
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
6 October 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 1
(4 pages)
5 October 2010Secretary's details changed for Accountancy Solutions Ne Ltd on 1 October 2009 (2 pages)
5 October 2010Termination of appointment of Accountancy Solutions Ne Ltd as a secretary (1 page)
5 October 2010Termination of appointment of Accountancy Solutions Ne Ltd as a secretary (1 page)
5 October 2010Secretary's details changed for Accountancy Solutions Ne Ltd on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Accountancy Solutions Ne Ltd on 1 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
13 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Accounts made up to 31 July 2008 (1 page)
8 August 2008Accounts made up to 31 July 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 August 2008Return made up to 16/07/08; full list of members (3 pages)
7 August 2008Return made up to 16/07/08; full list of members (3 pages)
6 August 2008Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page)
6 August 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
5 August 2008Withdrawal of application for striking off (1 page)
5 August 2008Withdrawal of application for striking off (1 page)
4 August 2008Return made up to 16/07/07; full list of members (3 pages)
4 August 2008Return made up to 16/07/07; full list of members (3 pages)
2 July 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008First Gazette notice for voluntary strike-off (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
14 May 2008Secretary appointed accountancy solutions ne LTD (2 pages)
14 May 2008Secretary appointed accountancy solutions ne LTD (2 pages)
14 May 2008Director appointed gerard bate (2 pages)
14 May 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
14 May 2008Registered office changed on 14/05/2008 from c/o 7SIDE secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
14 May 2008Appointment Terminate, Director 7SIDE Secretarial LIMITED Logged Form (1 page)
14 May 2008Director appointed gerard bate (2 pages)
14 May 2008Appointment terminate, director 7SIDE secretarial LIMITED logged form (1 page)
14 May 2008Appointment Terminated Director 7SIDE nominees LIMITED (1 page)
3 April 2008Application for striking-off (1 page)
3 April 2008Application for striking-off (1 page)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 May 2007Accounts made up to 31 July 2006 (2 pages)
9 August 2006Return made up to 16/07/06; full list of members (6 pages)
9 August 2006Return made up to 16/07/06; full list of members (6 pages)
13 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
13 January 2006Accounts made up to 31 July 2005 (2 pages)
23 August 2005Return made up to 16/07/05; full list of members (6 pages)
23 August 2005Return made up to 16/07/05; full list of members (6 pages)
3 September 2004Accounts made up to 31 July 2004 (2 pages)
3 September 2004Accounts for a dormant company made up to 31 July 2004 (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 (2 pages)
22 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 March 2004Return made up to 16/07/03; full list of members (6 pages)
16 March 2004Return made up to 16/07/03; full list of members (6 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (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)