Company NameBruce Allinson Design Limited
Company StatusDissolved
Company Number04493542
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameRobert Bruce Allinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleGraphic Artist
Correspondence Address12 Hambledon Gardens
High Heaton
Tyne & Wear
NE7 7AL
Secretary NamePhilippe Francois Duployen
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleSole Trader
Correspondence AddressThe Studio
6 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 July 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
Appointed24 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Studio
6 Charlotte Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£98
Cash£175
Current Liabilities£4,351

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 October 2005Registered office changed on 04/10/05 from: the studio 6 charlotte square newcastle upon tyne tyne and wear NE1 4XF (1 page)
16 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/05
(6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 September 2004Return made up to 24/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
23 October 2003Return made up to 24/07/03; full list of members (6 pages)
16 September 2002New secretary appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
24 July 2002Incorporation (12 pages)