Company NameThe Ultimate Tackle Co. Ltd.
Company StatusDissolved
Company Number02585094
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)
Previous NameCharlestown Heritage And Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Robin Clapperton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 October 1999)
RoleCompany Director
Correspondence AddressEast Bergholt Place
Mill Road East Bergholt
Colchester
Essex
CO7 6UP
Director NameMrs Susan Mary Moore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 October 1999)
RoleAdministration
Correspondence AddressEast Bergholt Place
Mill Road East Bergholt
Colchester
Essex
CO7 6UP
Secretary NameMrs Susan Mary Moore
NationalityBritish
StatusClosed
Appointed29 April 1991(2 months after company formation)
Appointment Duration8 years, 5 months (closed 12 October 1999)
RoleCompany Director
Correspondence AddressEast Bergholt Place
Mill Road East Bergholt
Colchester
Essex
CO7 6UP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
7 May 1999Application for striking-off (1 page)
28 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1998Return made up to 22/02/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 April 1997Company name changed charlestown heritage and trading company LIMITED\certificate issued on 01/05/97 (2 pages)
12 March 1997Return made up to 22/02/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 October 1995Accounts for a small company made up to 16 December 1994 (7 pages)
14 August 1995Accounting reference date extended from 16/12 to 31/03 (1 page)