Company NameSecond Row Limited
Company StatusDissolved
Company Number05067751
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date14 April 2009 (15 years 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 NameColin James McClean
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleSchool Teacher
Correspondence Address9 Churchill Drive
Brough With St Giles
Catterick
DL9 4XR
Director NameHugh Arnold McClean
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleRestauranteur
Correspondence Address126 Hopefield Village
Hopefield Road
Portrush
Co Antrim
BT56 8HF
Northern Ireland
Secretary NameColin James McClean
NationalityBritish
StatusClosed
Appointed09 March 2004(same day as company formation)
RoleSchool Teacher
Correspondence Address9 Churchill Drive
Brough With St Giles
Catterick
DL9 4XR
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressThe Company Shop
79 Chichester Street
Belfast
County Antrim
BT1 4JR
Northern Ireland

Location

Registered AddressHunt Kidd Alderman Fenwicks Hous
98-100 Pilgrim Street
Newcastle-Upon-Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 January 2007Return made up to 09/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2005Return made up to 09/03/05; full list of members (7 pages)
7 December 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
7 December 2004Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 March 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: hunt kidd solicitors norfolk house 90 grey street newcastle upon tyne NE1 6AG (1 page)
30 March 2004New secretary appointed;new director appointed (2 pages)
30 March 2004Secretary resigned (1 page)