Company NameVynapoint Limited
Company StatusDissolved
Company Number02687268
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Jessup
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(1 day after company formation)
Appointment Duration13 years, 12 months (closed 07 February 2006)
RoleManaging Director
Correspondence AddressDietz House
Rebburg Strasse 78
5408 Ennetbarden
Switzerland
Secretary NameGunter Busse
NationalityBritish
StatusClosed
Appointed01 February 1993(11 months, 3 weeks after company formation)
Appointment Duration13 years (closed 07 February 2006)
RoleManager
Correspondence AddressJulius Raschdorffstr 1
4000 Duesseldorf 13
Germany
Director NameJosephine Curthoys
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address5 Clipstone Close
Newcastle Upon Tyne
Tyne & Wear
NE15 9LU
Director NameBernard Brennan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992
Appointment Duration4 days (resigned 14 February 1992)
RoleCompany Director
Correspondence Address146 Stonyfield
Sefton
Bootle
Merseyside
L30 0RF
Secretary NameMrs Christine Susan Avis
NationalityBritish
StatusResigned
Appointed10 February 1992
Appointment Duration4 days (resigned 14 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameGeorge Dowd
NationalityBritish
StatusResigned
Appointed14 February 1992(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address2 Essex Gardens
Gateshead
Tyne & Wear
NE9 5BB

Location

Registered Address4a Westway Industrial Park Estat
Throckley
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£10,305
Current Liabilities£9,042

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Strike-off action suspended (1 page)
22 May 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 May 2003Return made up to 13/02/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 June 2002Return made up to 13/02/02; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 28 February 2000 (4 pages)
8 March 2001Return made up to 13/02/01; full list of members (6 pages)
14 April 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000New director appointed (2 pages)
30 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
14 March 1999Return made up to 13/02/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
23 February 1998Return made up to 13/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
(4 pages)
8 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
28 April 1997Return made up to 13/02/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
18 March 1996Return made up to 13/02/96; full list of members (6 pages)
14 March 1996Director's particulars changed (1 page)
19 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
17 March 1995Return made up to 13/02/95; no change of members (4 pages)
6 March 1992Memorandum and Articles of Association (12 pages)
13 February 1992Incorporation (16 pages)