Company NameAttractions 4 U Limited
Company StatusDissolved
Company Number06414721
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Michael Gordon Barry Anderson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Lesbury Road
Alnwick
Northumberland
NE66 3ND
Director NameMr Paul Andrew Milsted
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Newcastle Upon Tyne
NE12 6FZ
Director NameMr Christopher John Randall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address46 St Johns Road
Driffield
East Yorkshire
YO25 6RS
Secretary NameMr Michael Gordon Barry Anderson
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lesbury Road
Alnwick
Northumberland
NE66 3ND

Location

Registered Address8 Blueburn Drive, Simonside Park
Killingworth
Tyne And Wear
NE12 6FZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

1 at £1Michael Gordon Barry Anderson
33.33%
Ordinary
1 at £1Mr Christopher John Randall
33.33%
Ordinary
1 at £1Paul Andrew Milsted
33.33%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 3
(6 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 3
(6 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
20 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 December 2009Director's details changed for Michael Gordon Barry Anderson on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Paul Andrew Milsted on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Michael Gordon Barry Anderson on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher John Randall on 19 November 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Paul Andrew Milsted on 19 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Christopher John Randall on 19 November 2009 (2 pages)
1 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
22 September 2009Accounts made up to 31 October 2008 (1 page)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2007Incorporation (14 pages)
31 October 2007Incorporation (14 pages)