Company NameReferendum04
Company StatusDissolved
Company Number04843071
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 8 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 NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence AddressFlat 2 35 Brompton Square
London
SW3 2AE
Director NameMr John Angus Donald Mills
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Albert Street
London
NW1 7NR
Director NameColin Moran
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2005)
RoleSelf Employed
Correspondence Address6 Bollihope Drive
Tunstall
Sunderland
SR3 1PJ
Secretary NameColin Moran
NationalityBritish
StatusClosed
Appointed17 September 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 09 August 2005)
RoleSelf Employed
Correspondence Address6 Bollihope Drive
Tunstall
Sunderland
SR3 1PJ
Director NameDavid Russell Walters
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Cambridge Road
West Wimbledon
London
SW20 0PS
Secretary NameDavid Russell Walters
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Cambridge Road
West Wimbledon
London
SW20 0PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereferendum04.uk.com/

Location

Registered Address12 Frederick Street
Sunderland
County Durham
SR1 1NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
24 February 2005Registered office changed on 24/02/05 from: 48 frederick street sunderland tyne & wear SR1 1NF (1 page)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 February 2005Director resigned (1 page)
24 February 2005Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
20 August 2004Annual return made up to 23/07/04 (5 pages)
2 October 2003New director appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 48 frederick street sunderland tyne & wear SR1 1NF (1 page)
22 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003New secretary appointed;new director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
23 July 2003Incorporation (20 pages)