Company NameThe Great Rack 'N' Rail Swindle Limited
DirectorBrian Morris
Company StatusDissolved
Company Number04636011
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBrian Morris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleRetailer
Correspondence Address2 Eton Road
Linthorpe
Middlesbrough
Cleveland
TS5 5ER
Secretary NameJean Hornby
NationalityBritish
StatusCurrent
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 The Holt
Colby Newham
Middlesbrough
Cleveland
TS8 0SQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£54,605
Gross Profit£26,047
Net Worth-£62,453
Current Liabilities£163,892

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 November 2007Dissolved (1 page)
9 August 2007Notice of move from Administration to Dissolution (13 pages)
18 June 2007Administrator's progress report (16 pages)
22 February 2007Result of meeting of creditors (28 pages)
13 February 2007Result of meeting of creditors (28 pages)
5 February 2007Statement of affairs (8 pages)
15 January 2007Statement of administrator's proposal (27 pages)
29 November 2006Registered office changed on 29/11/06 from: 80 borough road middlesbrough cleveland TS1 2JN (1 page)
23 November 2006Appointment of an administrator (1 page)
23 August 2006Return made up to 14/01/06; full list of members (6 pages)
23 August 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 February 2005Return made up to 14/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
17 March 2004Return made up to 14/01/04; full list of members (6 pages)
20 March 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
27 February 2003Ad 31/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (16 pages)