Company NamePaul's International Ltd.
Company StatusDissolved
Company Number01314329
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anil Kumar Vedhara
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(14 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Westacre Gardens
Fenham
Newcastle Upon Tyne
NE5 2EQ
Director NameMrs Veena Vedhara
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed18 January 1992(14 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodlands
Ponteland Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Yash Paul Vedhara
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIndian
StatusCurrent
Appointed18 January 1992(14 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWoodlands
Ponteland Road Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Kamal Vedhara
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1997(20 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NameMr Kamal Vedhara
NationalityBritish
StatusCurrent
Appointed25 June 2001(24 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Ashok Kumar Vedhara
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Jesmond Park West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Secretary NameMr Ashok Kumar Vedhara
NationalityBritish
StatusResigned
Appointed22 January 1992(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Jesmond Park West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY

Location

Registered AddressDeloitte & Touche
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£2,111,868
Gross Profit£14,299
Net Worth£824,950
Cash£20,744
Current Liabilities£1,935,128

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Secretary resigned (1 page)
25 July 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Registered office changed on 05/08/02 from: 55 george street newcastle upon tyne NE4 7JN (1 page)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Statement of affairs (12 pages)
2 April 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2001Return made up to 18/01/01; full list of members (9 pages)
2 July 2001New secretary appointed (2 pages)
29 August 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
1 August 2000Full accounts made up to 31 December 1998 (26 pages)
21 July 2000Particulars of mortgage/charge (12 pages)
21 July 2000Particulars of mortgage/charge (7 pages)
21 July 2000Particulars of mortgage/charge (12 pages)
7 July 2000Return made up to 18/01/00; full list of members (8 pages)
19 May 2000Secretary resigned (1 page)
24 March 2000Particulars of mortgage/charge (4 pages)
23 March 1999Return made up to 18/01/99; full list of members (7 pages)
21 December 1998Full accounts made up to 31 December 1997 (25 pages)
10 March 1998Full accounts made up to 31 December 1996 (22 pages)
11 February 1998Location of register of members (1 page)
11 February 1998Return made up to 18/01/98; full list of members (6 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
16 July 1996Full accounts made up to 31 December 1995 (21 pages)
2 March 1996Return made up to 18/01/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (18 pages)
4 April 1995Return made up to 18/01/95; full list of members (8 pages)
30 December 1980Annual return made up to 19/11/78 (4 pages)