Company NameRotate Design Limited
Company StatusDissolved
Company Number05133966
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCarl Roland Donaldson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleIct Support Officer
Correspondence Address24 Acklington Street
Amble
Morpeth
Northumberland
NE65 0NS
Director NameJeffrey Steven Roland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleManager
Correspondence Address16 The Close, Gloster Park
Amble
Morpeth
Northumberland
NE65 0HZ
Secretary NameJeffrey Steven Roland
NationalityBritish
StatusClosed
Appointed20 May 2004(same day as company formation)
RoleManager
Correspondence Address16 The Close, Gloster Park
Amble
Morpeth
Northumberland
NE65 0HZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Queen Street, Amble
Morpeth
Northumberland
NE65 0BZ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble
Built Up AreaAmble

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2006Location of register of members (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 15/03/06; full list of members (3 pages)
5 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 26 queen street, amble morpeth northumberland NE65 0BZ (1 page)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 September 2004Director's particulars changed (1 page)
21 June 2004Location of register of members (1 page)
21 June 2004Ad 20/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 June 2004Registered office changed on 21/06/04 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Incorporation (16 pages)