Company NameColdstream Models Limited
Company StatusDissolved
Company Number04719373
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date11 September 2007 (16 years, 7 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 NameMichael George Fyfe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleManaging Director
Correspondence AddressOld Farm Cottage
Main Street, North Newington
Banbury
Oxfordshire
OX15 6AF
Director NameMichelle Fyfe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressOld Farm Cottage
Main Street, North Newington
Banbury
Oxfordshire
OX15 6AF
Secretary NameMichelle Fyfe
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleSecretary
Correspondence AddressOld Farm Cottage
Main Street, North Newington
Banbury
Oxfordshire
OX15 6AF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 April 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
Appointed01 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41 Coquet Avenue
Whitley Bay
Tyne & Wear
NE26 1EE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,169
Current Liabilities£2,169

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
18 April 2007Application for striking-off (1 page)
2 May 2006Return made up to 01/04/06; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
7 April 2005Return made up to 01/04/05; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 01/04/04; full list of members (7 pages)
28 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003Secretary resigned (2 pages)
27 April 2003New secretary appointed;new director appointed (3 pages)
27 April 2003New director appointed (4 pages)