Company NameBookers Limited
Company StatusDissolved
Company Number03708681
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameCharles Thomas Brewster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5a Station Terrace
East Boldon
Tyne And Wear
NE36 0LJ
Secretary NamePeter William Allen
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleSecretary
Correspondence Address41 Portchester Road
Sunderland
SR4 8EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
6 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2005Return made up to 04/02/05; full list of members (6 pages)
16 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed (1 page)
9 December 2004Return made up to 04/02/03; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: 51 george street newcastle upon tyne tyne & wear NE4 7JN (1 page)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 October 2002Registered office changed on 29/10/02 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
20 February 2001Return made up to 04/02/01; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 29 February 2000 (4 pages)
16 February 2000Return made up to 04/02/00; full list of members (6 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 1 langholm road east boldon tyne & wear NE36 0ED (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Ad 04/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)