Company NameEther Bureau Limited
Company StatusDissolved
Company Number03694655
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameCitylabs Bureau Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Andrew Martin James Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address162 Dukes Avenue
Ham
Richmond
Surrey
TW10 7YJ
Secretary NameMrs Doris Watt
NationalityBritish
StatusClosed
Appointed13 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address162 Dukes Avenue
Ham
Richmond
Surrey
TW10 7YJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£16,991
Cash£8,328
Current Liabilities£9,105

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
15 May 2001Registered office changed on 15/05/01 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
19 February 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
28 February 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1999Company name changed citylabs bureau LIMITED\certificate issued on 13/04/99 (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Registered office changed on 19/01/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (2 pages)
19 January 1999New director appointed (2 pages)
13 January 1999Incorporation (12 pages)