Company NameTracey Davison Limited
Company StatusDissolved
Company Number04573254
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date27 June 2006 (17 years, 10 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 NameMrs Tracey Jane Davison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2002(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2006)
RoleDiet & Fitness Instructor
Country of ResidenceEngland
Correspondence Address31 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GB
Secretary NameRobert Thomas O'Connor
NationalityBritish
StatusClosed
Appointed26 October 2002(1 day after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2006)
RoleSales Manager
Correspondence Address8 Devon Gardens
Gateshead
Tyne & Wear
NE9 5BA
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address31 Meadow Rise
Gateshead
Tyne & Wear
NE9 6GB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardHigh Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth£14,200
Cash£15,668
Current Liabilities£3,478

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
20 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2003Return made up to 25/10/03; full list of members (6 pages)
27 November 2003Nc inc already adjusted 01/09/03 (1 page)
29 May 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
15 November 2002New secretary appointed (2 pages)
25 October 2002Incorporation (17 pages)