Company NameVinepark Limited
Company StatusDissolved
Company Number04312343
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(4 days after company formation)
Appointment Duration8 years, 7 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(4 days after company formation)
Appointment Duration4 years (resigned 06 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameMr John Richard Adamson
NationalityBritish
StatusResigned
Appointed02 November 2001(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed19 April 2002(5 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2007)
RoleCompany Director
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Secretary NameMr Ian Morgan Smith
NationalityBritish
StatusResigned
Appointed10 November 2007(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Shotley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Return made up to 29/10/08; full list of members (3 pages)
26 November 2008Return made up to 29/10/08; full list of members (3 pages)
20 May 2008Return made up to 29/10/07; full list of members (3 pages)
20 May 2008Return made up to 29/10/07; full list of members (3 pages)
6 May 2008Appointment terminated secretary ian smith (1 page)
6 May 2008Appointment Terminated Secretary ian smith (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
23 March 2007Return made up to 29/10/06; full list of members (3 pages)
23 March 2007Return made up to 29/10/06; full list of members (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 August 2006Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2006Return made up to 29/10/05; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Return made up to 29/10/04; full list of members (7 pages)
28 January 2005Return made up to 29/10/04; full list of members (7 pages)
14 November 2003Return made up to 29/10/03; full list of members (7 pages)
14 November 2003Return made up to 29/10/03; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 February 2003Particulars of mortgage/charge (6 pages)
25 February 2003Particulars of mortgage/charge (6 pages)
15 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2002Return made up to 29/10/02; full list of members (7 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
11 April 2002Particulars of mortgage/charge (6 pages)
11 April 2002Particulars of mortgage/charge (6 pages)
20 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 March 2002Registered office changed on 20/03/02 from: 38 jesmond road newcastle upon tyne tyne & wear NE2 4EU (1 page)
20 March 2002Registered office changed on 20/03/02 from: 38 jesmond road newcastle upon tyne tyne & wear NE2 4EU (1 page)
20 March 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 November 2001Ad 07/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 November 2001Ad 07/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001New secretary appointed;new director appointed (2 pages)
21 November 2001Secretary resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
6 November 2001Registered office changed on 06/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2001Incorporation (18 pages)
29 October 2001Incorporation (18 pages)