Company NameBurn Vegas Clothing Ltd
Company StatusDissolved
Company Number03363960
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Directors

Secretary NamePaul Anthony Ingle
NationalityBritish
StatusClosed
Appointed02 May 1997(1 day after company formation)
Appointment Duration1 year, 10 months (closed 23 March 1999)
RoleAccountant
Correspondence Address34 Mount Road
Benfleet
Essex
SS7 1HA
Director NameBarren Mark Bradford
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 1999)
RoleClothing Designer
Correspondence Address50 Poplar Grove
Maidstone
Kent
ME16 0AN
Director NameMr Martin John Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 1999)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGarrolds Farm Bramble Crescent
Daws Heath Thundersley
Benfleet
Essex
SS7 2XA
Secretary NameMr Martin John Hall
NationalityBritish
StatusClosed
Appointed01 December 1997(7 months after company formation)
Appointment Duration1 year, 3 months (closed 23 March 1999)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGarrolds Farm Bramble Crescent
Daws Heath Thundersley
Benfleet
Essex
SS7 2XA
Director NameNeil Robert Heather
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 day after company formation)
Appointment Duration7 months (resigned 01 December 1997)
RoleDesigner
Correspondence Address99 Cumberland Avenue
Benfleet
Essex
SS7 5PB
Director NamePaul Anthony Ingle
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 day after company formation)
Appointment Duration7 months (resigned 01 December 1997)
RoleAccountant
Correspondence Address34 Mount Road
Benfleet
Essex
SS7 1HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address99 Cumberland Avenue
Benfleet
Essex
SS7 5PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 02/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1997Registered office changed on 13/11/97 from: new loom house 101 back church lane aldgate london E1 1LU (1 page)
13 May 1997Secretary resigned (1 page)
13 May 1997Director resigned (1 page)
1 May 1997Incorporation (12 pages)