Company NameLiddell Dunbar Property Limited
Company StatusDissolved
Company Number03191904
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)
Previous NamePramix Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMargaret Liddell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 25 January 2000)
RoleManagement Consultant
Correspondence Address38 Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusClosed
Appointed15 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 25 January 2000)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH
Director NameDiana Marjorie Howard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1997)
RoleSecretary
Correspondence Address6 Over Nidd
Knox House Farm
Harrogate
North Yorkshire
HG1 3DB
Secretary NameDiana Marjorie Howard
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 1997)
RoleSecretary
Correspondence Address6 Over Nidd
Knox House Farm
Harrogate
North Yorkshire
HG1 3DB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNorth Sands Business Centre
Liberty Way Roker
Sunderland
Tyne & Wear
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
17 June 1998Return made up to 29/04/98; full list of members (6 pages)
2 March 1998New secretary appointed (2 pages)
31 December 1997Director's particulars changed (1 page)
18 September 1997Secretary resigned;director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 21-26 howard house howard street north shields tyne & wear NE30 1AR (1 page)
30 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
21 May 1997Ad 18/06/96--------- £ si 199@1 (2 pages)
16 May 1997Return made up to 29/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1996Company name changed pramix LIMITED\certificate issued on 08/07/96 (2 pages)
4 July 1996Director resigned (2 pages)
4 July 1996Registered office changed on 04/07/96 from: 12 york place leeds LS1 2DS (1 page)
4 July 1996New secretary appointed;new director appointed (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Secretary resigned (2 pages)
29 April 1996Incorporation (10 pages)