Company NameBookdiary Limited
Company StatusDissolved
Company Number03025392
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Watson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 23 November 2004)
RoleManager
Correspondence AddressBounty Cottage
Sharperton
Rothbury
Northumberland
NE65 7AE
Secretary NameStanley Watson
NationalityBritish
StatusClosed
Appointed08 March 1995(2 weeks after company formation)
Appointment Duration9 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressFlat 4 Northumbria House
24 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressB P House 8 Wesley Drive
Benton Square Industrial Estate
Longbenton Newcastle Upon Tyne
Tyne & Wear
NE12 9UP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
2 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 03/03/03
(6 pages)
10 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
27 November 2000Full accounts made up to 28 February 2000 (10 pages)
18 February 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
18 October 1999Registered office changed on 18/10/99 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
30 April 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 November 1998Full accounts made up to 28 February 1998 (11 pages)
3 March 1998Return made up to 22/02/98; no change of members (4 pages)
28 August 1997Full accounts made up to 28 February 1997 (11 pages)
12 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Full accounts made up to 29 February 1996 (11 pages)
25 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)