Company NameIndividuals Limited
Company StatusDissolved
Company Number03914845
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date10 July 2007 (16 years, 9 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 NameSuzanne Patricia Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleShop Proprietor Calligrapher
Correspondence Address23 Cherrywood Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5EH
Director NameSusan Robertson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleInterior Designer
Correspondence Address59 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5AB
Secretary NameAlison Elizabeth Dawson
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Applegarth
Coulby Newham
Middlesbrough
Cleveland
TS8 0UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWinpenny House 137 High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£86,849
Net Worth-£47,900
Cash£200
Current Liabilities£42,034

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
28 November 2006Secretary resigned (1 page)
30 March 2006Return made up to 27/01/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
15 February 2005Return made up to 27/01/05; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
3 February 2004Return made up to 27/01/04; full list of members (6 pages)
12 November 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
11 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
6 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 December 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
29 March 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/03/01
(6 pages)
8 February 2001Director resigned (1 page)
22 March 2000Ad 01/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2000Secretary resigned (1 page)