Company NameContranoise Limited
Company StatusDissolved
Company Number01702304
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Ian Woods
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Secretary NameSuzanne Margaret Woods
NationalityBritish
StatusClosed
Appointed20 February 2002(19 years after company formation)
Appointment Duration1 year, 3 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressNightingales
Birch
Colchester
Essex
CO2 0NA
Director NameMr James Henry Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Chapel
Langham
Colchester
Essex
CO4 5NZ
Director NameMr Alan Trevor Fry
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Braiswick
Colchester
Essex
CO4 5AU
Secretary NameMr James Henry Clarke
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressThe Old Chapel
Langham
Colchester
Essex
CO4 5NZ
Secretary NameEric Robert Knight
NationalityBritish
StatusResigned
Appointed01 January 1992(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Achnacone Drive
Braiswick
Colchester
Essex
CO4 5AZ

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,959
Current Liabilities£7,997

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
13 September 2001Return made up to 17/08/01; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 September 2000Return made up to 17/08/00; full list of members (6 pages)
12 July 2000Director resigned (1 page)
19 April 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
13 September 1999Return made up to 17/08/99; full list of members (6 pages)
18 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
15 September 1998Return made up to 17/08/98; no change of members (4 pages)
26 March 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
24 February 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
13 September 1996Return made up to 17/08/96; full list of members (6 pages)
16 April 1996Accounts for a dormant company made up to 31 August 1995 (2 pages)
11 September 1995Return made up to 17/08/95; no change of members (4 pages)