Company NameBurnwrite Limited
Company StatusDissolved
Company Number05165966
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Thomas McAdam
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 day after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address109 Reedmarsh
Gateshead
Tyne & Wear
NE10 8PT
Secretary NameHelen McAdam
NationalityBritish
StatusClosed
Appointed30 June 2004(1 day after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address109 Reedmarsh
Gateshead
Tyne & Wear
NE10 8PT
Director NameMargaret McAdam
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address109 Reedmarsh
Gateshead
Tyne & Wear
NE10 8PT
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressGateshead Shopping Centre
Unit 17 & 18 Trinity Square
Gateshead
Tyne & Wear
NE8 1AG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007Director resigned (1 page)
2 November 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
19 September 2006Return made up to 29/06/06; full list of members (7 pages)
1 August 2005Return made up to 29/06/05; full list of members (7 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 109 reedmarsh gateshead tyne & wear NE10 8PT (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: suite 18, folkestone ent ctr shearway business park shearway road, folkestone kent CT19 4RH (1 page)
7 July 2004Director resigned (1 page)