Company NameThe Cv Rescue Company Limited
Company StatusDissolved
Company Number04865340
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Dawson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(8 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary NameMrs Valerie Dawson
NationalityBritish
StatusClosed
Appointed22 August 2006(3 years after company formation)
Appointment Duration4 years, 7 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barns Close
Monkton Village
Jarrow
Tyne & Wear
NE32 5NY
Secretary NameLesley Lawson
NationalityBritish
StatusResigned
Appointed23 April 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address41 Greenlee Drive
Little Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7GA
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address7 Barns Close
Jarrow
Tyne & Wear
NE32 5NY
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(4 pages)
23 September 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(4 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Accounts made up to 31 August 2008 (1 page)
9 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 December 2008Return made up to 13/08/08; full list of members (3 pages)
15 December 2008Return made up to 13/08/08; full list of members (3 pages)
11 November 2008Withdrawal of application for striking off (1 page)
11 November 2008Withdrawal of application for striking off (1 page)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
11 December 2007Voluntary strike-off action has been suspended (1 page)
1 November 2007Return made up to 13/08/07; no change of members (6 pages)
1 November 2007Return made up to 13/08/07; no change of members (6 pages)
27 October 2007Application for striking-off (1 page)
27 October 2007Application for striking-off (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 August 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Return made up to 13/08/06; full list of members (6 pages)
4 July 2006Accounts made up to 31 August 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
19 September 2005Return made up to 13/08/05; full list of members (6 pages)
19 September 2005Return made up to 13/08/05; full list of members (6 pages)
16 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 June 2005Accounts made up to 31 August 2004 (1 page)
23 August 2004Return made up to 13/08/04; full list of members (6 pages)
23 August 2004Return made up to 13/08/04; full list of members (6 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
30 August 2003Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
30 August 2003Registered office changed on 30/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (12 pages)
13 August 2003Incorporation (12 pages)