Company NameA.Bookless & Co Limited
Company StatusDissolved
Company Number00653059
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameRobert Gordon
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(31 years, 4 months after company formation)
Appointment Duration18 years, 11 months (closed 22 June 2010)
RoleRetailer
Correspondence Address25 Whittingham Close
Wellhead Dene Park
Ashington
Northumberland
NE63 8XX
Director NameRobert Thomas Gordon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(36 years, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 22 June 2010)
RoleRetailer
Correspondence Address8 East Pastures
Fallowfield
Ashington
Northumberland
NE63 8LQ
Secretary NameKevin Kavanagh
NationalityBritish
StatusClosed
Appointed01 April 2000(40 years after company formation)
Appointment Duration10 years, 2 months (closed 22 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Weardale Avenue
Walker Dene
Newcastle Upon Tyne
Tyne And Wear
NE6 4LE
Director NameLynn Earls
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(41 years, 2 months after company formation)
Appointment Duration9 years (closed 22 June 2010)
RoleRetail Area Manager
Correspondence Address7 Allchurch Drive
Ashington
Northumberland
NE63 9EQ
Director NameJoan Gordon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(41 years, 2 months after company formation)
Appointment Duration9 years (closed 22 June 2010)
RolePersonal Asst
Correspondence Address25 Whittingham Close
Wellhead Dene Park
Ashington
Northumberland
NE63 8XX
Director NameLeslie Aitken
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 March 1999)
RoleAccountant
Correspondence Address2 Walbottle Hall Gardens
Newcastle Upon Tyne
Tyne & Wear
NE15 8HZ
Director NameWalter Leonard Bookless
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleManager
Correspondence AddressHoleyn Cottage Holeyn Hall Road
Wylam
Northumberland
NE41 8BQ
Director NameEric Chalmers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 January 2001)
RoleBuyer
Correspondence Address17 Willowfield Avenue
Fawdon
Newcastle Upon Tyne
Tyne & Wear
NE3 3NH
Secretary NameLeslie Aitken
NationalityBritish
StatusResigned
Appointed25 July 1991(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 March 1999)
RoleCompany Director
Correspondence Address2 Walbottle Hall Gardens
Newcastle Upon Tyne
Tyne & Wear
NE15 8HZ

Location

Registered AddressC/O Deloitte
Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Gross Profit£4,051,219
Net Worth£378,898
Cash£1,318
Current Liabilities£766,029

Accounts

Latest Accounts29 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
29 October 2009Liquidators' statement of receipts and payments to 5 October 2009 (5 pages)
29 October 2009Liquidators statement of receipts and payments to 5 October 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments (5 pages)
7 May 2009Liquidators statement of receipts and payments (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 5 April 2009 (8 pages)
2 May 2009Liquidators statement of receipts and payments to 5 April 2009 (8 pages)
2 May 2009Liquidators statement of receipts and payments to 5 April 2009 (8 pages)
19 November 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 5 April 2008 (5 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Liquidators statement of receipts and payments to 5 April 2008 (5 pages)
19 November 2008Appointment of a voluntary liquidator (1 page)
19 November 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
19 November 2008Liquidators' statement of receipts and payments to 5 April 2008 (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
7 November 2006Liquidators' statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (6 pages)
3 November 2005Liquidators' statement of receipts and payments (6 pages)
8 December 2004Notice of Constitution of Liquidation Committee (2 pages)
8 December 2004Statement of affairs (15 pages)
8 December 2004Statement of affairs (15 pages)
8 December 2004Notice of Constitution of Liquidation Committee (2 pages)
8 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2004Registered office changed on 02/11/04 from: north east wholesale fruit and vegetable market team valley trading estate gateshead tyne and wear NE11 0QY (1 page)
2 November 2004Registered office changed on 02/11/04 from: north east wholesale fruit and vegetable market team valley trading estate gateshead tyne and wear NE11 0QY (1 page)
2 February 2004Accounts for a medium company made up to 29 March 2003 (17 pages)
2 February 2004Accounts for a medium company made up to 29 March 2003 (17 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 January 2003Full accounts made up to 30 March 2002 (17 pages)
29 January 2003Full accounts made up to 30 March 2002 (17 pages)
15 October 2002Return made up to 25/07/02; full list of members (8 pages)
15 October 2002Return made up to 25/07/02; full list of members (8 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
18 September 2001Return made up to 25/07/01; full list of members (6 pages)
18 September 2001Return made up to 25/07/01; full list of members (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
24 January 2001Full accounts made up to 1 April 2000 (13 pages)
24 January 2001Full accounts made up to 1 April 2000 (13 pages)
24 January 2001Full accounts made up to 1 April 2000 (13 pages)
23 August 2000Return made up to 25/07/00; full list of members (7 pages)
23 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
25 November 1999Accounts for a medium company made up to 27 March 1999 (12 pages)
25 November 1999Accounts for a medium company made up to 27 March 1999 (12 pages)
15 June 1999£ ic 28100/15600 30/04/99 £ sr 12500@1=12500 (1 page)
15 June 1999£ ic 28100/15600 30/04/99 £ sr 12500@1=12500 (1 page)
14 August 1998Accounts for a medium company made up to 28 March 1998 (12 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
14 August 1998Return made up to 25/07/98; full list of members (6 pages)
14 August 1998Accounts for a medium company made up to 28 March 1998 (12 pages)
14 August 1997Accounts for a medium company made up to 29 March 1997 (12 pages)
14 August 1997Accounts for a medium company made up to 29 March 1997 (12 pages)
14 August 1997Return made up to 25/07/97; no change of members (4 pages)
14 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
29 August 1996Accounts for a medium company made up to 30 March 1996 (12 pages)
29 August 1996Accounts for a medium company made up to 30 March 1996 (12 pages)
13 August 1996Return made up to 25/07/96; no change of members (4 pages)
13 August 1996Return made up to 25/07/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 25 March 1995 (12 pages)
3 August 1995Return made up to 25/07/95; full list of members (6 pages)
3 August 1995Return made up to 25/07/95; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 25 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
26 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
1 October 1982Accounts made up to 27 March 1982 (8 pages)
1 October 1982Accounts made up to 27 March 1982 (8 pages)
21 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
21 September 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
16 September 1981Share capital (2 pages)
16 September 1981Share capital (2 pages)
24 November 1960Allotment of shares (3 pages)
24 November 1960Allotment of shares (3 pages)
18 March 1960Incorporation (19 pages)
18 March 1960Incorporation (19 pages)