Company NameBusiness Document Solutions (Supplies) Limited
Company StatusDissolved
Company Number04426162
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Directors

Director NameJason Keddie Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 B Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TN
Director NameKenneth John Cross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRiding View 11 Highcliffe Edge
Winston
Darlington
Durham
DL2 3RX
Director NameAndrew Skelton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Lindfield Avenue
Newcastle Upon Tyne
Tyne & Wear
NE5 3PJ
Secretary NameKaren Wilson
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleSecretary
Correspondence Address21 Victoria Terrace
Stanley
Durham
DH9 8JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address28 The Avenues Business Park
11th Avenue North, Tvte
Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
28 May 2003Application for striking-off (1 page)
17 May 2002Ad 30/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)