Company NameCorporate Logos Limited
Company StatusDissolved
Company Number03886472
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSteven Karl Quinn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(same day as company formation)
RoleSignage Manufacturer
Correspondence Address143 Atkinson Road
Sunderland
Tyne & Wear
SR6 9AY
Secretary NameRM Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 September 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2007)
Correspondence Address71 Howard Street
North Shields
Tyne & Wear
NE30 1AF
Director NameRobert Caldwell Hutchinson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleSignage Manufacturing
Correspondence Address33 Victoria Avenue
Sunderland
Tyne & Wear
SR2 9PZ
Secretary NameMr John Gerard Hellens
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bancroft Terrace
St Gabriels
Sunderland
Tyne & Wear
SR4 7SS
Director NamePaul Spraggon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address26 Yewtree Avenue
Southwick
Sunderland
Tyne & Wear
SR5 5AB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRiverside Road Southwick
Sunderland
Tyne & Wear
SR5 3JG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth£12,984
Current Liabilities£46,648

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
2 November 2006Application for striking-off (1 page)
23 March 2006Particulars of mortgage/charge (9 pages)
15 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 March 2005Director resigned (1 page)
7 January 2005Return made up to 30/11/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 January 2004Return made up to 30/11/03; full list of members (7 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
26 March 2003Director resigned (1 page)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
7 December 2000Return made up to 30/11/00; full list of members (6 pages)
31 October 2000Registered office changed on 31/10/00 from: princes street corbridge northumberland NE45 5AD (1 page)
23 August 2000Ad 31/07/00--------- £ si 996@1=996 £ ic 4/1000 (3 pages)
14 February 2000Ad 30/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 February 2000New secretary appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 December 1999Secretary resigned (1 page)