Company NameSpecialised Textile And Trading Services Ltd
Company StatusDissolved
Company Number05603667
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Franklin Goldwater
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilson Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Secretary NameMaureen Goldwater
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCo Secretary
Correspondence Address7 Wilson Gardens
Gos
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address7 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,455
Current Liabilities£2,729

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2010Application to strike the company off the register (3 pages)
17 November 2010Application to strike the company off the register (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Director's details changed for David Franklin Goldwater on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(4 pages)
8 January 2010Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(4 pages)
8 January 2010Director's details changed for David Franklin Goldwater on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David Franklin Goldwater on 8 January 2010 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
26 February 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 January 2007Return made up to 26/10/06; full list of members (2 pages)
17 January 2007Return made up to 26/10/06; full list of members (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
26 October 2005Incorporation (13 pages)
26 October 2005Incorporation (13 pages)