Company NameYearstate Limited
Company StatusDissolved
Company Number06045047
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Flonders
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(4 days after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2010)
RoleQuanity Engineer
Correspondence Address5 Fewston Close
Hartlepool
Cleveland
TS26 0QN
Secretary NameChristine Flounders
NationalityBritish
StatusClosed
Appointed12 January 2007(4 days after company formation)
Appointment Duration2 years, 11 months (closed 05 January 2010)
RoleLecturer
Correspondence Address5 Fewston Close
Hartlepool
Cleveland
TS26 0QN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address5 Fewston Close
Elwick Rise
Cleveland
TS26 0QN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Accounts

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

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 08/01/09; full list of members (10 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Return made up to 08/01/08; full list of members (6 pages)
15 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 February 2007New secretary appointed (2 pages)
26 January 2007Registered office changed on 26/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
8 January 2007Incorporation (13 pages)