Company NameR.S.V.P. Parties By Design Limited
Company StatusDissolved
Company Number02221386
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)
Dissolution Date26 February 2002 (22 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Michael Attey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 26 February 2002)
RoleCo Director
Correspondence Address9 Albert Street
Western Hill
Durham
DH1 4RL
Director NamePhilippa Jane Attey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 26 February 2002)
RoleAsst Man
Correspondence Address9 Albert Street
Western Hill
Durham
DH1 4RL
Secretary NamePhilippa Jane Attey
NationalityBritish
StatusClosed
Appointed20 September 1993(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 26 February 2002)
RoleAsst Man
Correspondence Address9 Albert Street
Western Hill
Durham
DH1 4RL
Director NameMr Howard Justin Thompson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleCo Director
Correspondence AddressThe Estate Office
Hetton-Le-Hill Farm Easington Lane
Houghton-Le-Spring
Co Durham
DH5 0QX
Secretary NameMr Howard Justin Thompson
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressThe Estate Office
Hetton-Le-Hill Farm Easington Lane
Houghton-Le-Spring
Co Durham
DH5 0QX

Location

Registered Address1-3 William Street
Sunderland
Tyne & Wear
SR1 1UL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£985
Gross Profit£14
Net Worth£11,154
Cash£36
Current Liabilities£608

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001Application for striking-off (1 page)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
30 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
4 April 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1996Registered office changed on 28/10/96 from: 3 rose acre shincliffe village durham DH1 2NT (1 page)
27 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 April 1996Return made up to 31/03/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
26 April 1995Return made up to 31/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)