Company NameBurnopfield Wallpaper Supplies Limited
Company StatusDissolved
Company Number01244515
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameZilpah Webster
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusClosed
Appointed30 October 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 24 April 2001)
RoleHealth Visitor
Correspondence Address3 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF
Secretary NameJohn Webster
NationalityBritish
StatusClosed
Appointed27 April 2000(24 years, 2 months after company formation)
Appointment Duration12 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address3 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF
Director NameJohn Webster
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address3 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF
Secretary NameZilpah Webster
NationalityEnglish
StatusResigned
Appointed30 October 1991(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address3 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RF

Location

Registered Address25 Church Street
Seaham
County Durham
SR7 7HQ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
23 November 2000Application for striking-off (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1999Full accounts made up to 31 January 1999 (12 pages)
26 November 1998Full accounts made up to 31 January 1998 (15 pages)
3 November 1998Return made up to 31/10/98; no change of members (4 pages)
7 November 1997Return made up to 31/10/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 January 1997 (16 pages)
4 November 1996Return made up to 31/10/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 January 1996 (15 pages)
24 October 1995Return made up to 31/10/95; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (14 pages)