Company NameDual Concept Marketing (TW) Limited
Company StatusDissolved
Company Number05703610
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameTri-Biz Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Gerard Lawton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Dcs House
Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Leslie Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 East Grange
Fulwell
Sunderland
SR5 1NX
Secretary NameMr Leslie Hodgson
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Grange
Fulwell
Sunderland
SR5 1NX

Location

Registered Address1st Floor, Dcs House
Mylord Crescent Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,377
Cash£733
Current Liabilities£15,062

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
12 July 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
12 July 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 November 2009Registered office address changed from 1St Floor Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 18 November 2009 (1 page)
18 November 2009Director's details changed for Paul Gerard Lawton on 1 October 2009 (2 pages)
18 November 2009Registered office address changed from 15 Whytrigg Close Seaton Deleval Whitley Bay Tyne & Wear NE25 0TG England on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 1st Floor Dcs House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 15 Whytrigg Close Seaton Deleval Whitley Bay Tyne & Wear NE25 0TG England on 18 November 2009 (1 page)
18 November 2009Director's details changed for Paul Gerard Lawton on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Gerard Lawton on 1 October 2009 (2 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
23 April 2009Return made up to 09/02/09; full list of members (3 pages)
20 April 2009Appointment terminated secretary leslie hodgson (1 page)
20 April 2009Registered office changed on 20/04/2009 from 17 east grange sunderland SR5 1NX (1 page)
20 April 2009Appointment Terminated Secretary leslie hodgson (1 page)
20 April 2009Registered office changed on 20/04/2009 from 17 east grange sunderland SR5 1NX (1 page)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 September 2008Appointment Terminated Director leslie hodgson (1 page)
29 September 2008Appointment terminated director leslie hodgson (1 page)
21 May 2008Return made up to 09/02/08; full list of members (4 pages)
21 May 2008Return made up to 09/02/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
2 May 2007Return made up to 09/02/07; full list of members (2 pages)
2 May 2007Return made up to 09/02/07; full list of members (2 pages)
9 June 2006Company name changed tri-biz LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed tri-biz LIMITED\certificate issued on 09/06/06 (2 pages)
9 February 2006Incorporation (17 pages)
9 February 2006Incorporation (17 pages)