Company NameOctober Contracts Limited
Company StatusDissolved
Company Number04800733
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStuart Forsythe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleWelder
Correspondence Address189 Blackhill Avenue
Hadrian Park
Wallsend
Tyne And Wear
NE28 9XS
Secretary NameZoe Marion Forsythe
NationalityBritish
StatusClosed
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address189 Blackhill Avenue
Hadrian Park
Wallsend
Tyne And Wear
NE28 9XS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£66
Current Liabilities£1,501

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Voluntary strike-off action has been suspended (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
3 May 2006Application for striking-off (1 page)
16 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 January 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
31 August 2004Return made up to 17/06/04; full list of members (6 pages)
20 May 2004Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)