Company NameGemvolk Limited
Company StatusDissolved
Company Number00188436
CategoryPrivate Limited Company
Incorporation Date12 March 1923(101 years, 2 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael James Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(71 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 12 November 2013)
RoleLawyer And Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameMr Ian Douglas Lowe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1994(71 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameMichael James Baynham
NationalityBritish
StatusClosed
Appointed07 April 1994(71 years, 1 month after company formation)
Appointment Duration19 years, 7 months (closed 12 November 2013)
RoleLawyer And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address61a North Castle Street
Edinburgh
EH2 3LJ
Scotland
Director NamePhilip Court
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands House 40 Clifton Road
Wolverhampton
West Midlands
WV6 9AP
Director NameMr Russell Anthony John Frith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address59 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameMr Alexander MacDonald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleBanker
Correspondence Address95/2 Orchard Brae Avenue
Edinburgh
EH4 2UT
Scotland
Director NameMr Lewis Sinclair Mc Gill
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleCompany Director
Correspondence AddressCaol Ila 7 Bonaly Road
Edinburgh
Midlothian
EH13 0EB
Scotland
Director NameMichael Rodney Newton Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1993)
RoleCompany Director
Correspondence Address32 Lower Belgrave Street
London
SW1W 0LN
Director NameKenneth Christopher Murray
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address33 Palace Court
London
W2 4LS
Secretary NameMr Russell Anthony John Frith
NationalityBritish
StatusResigned
Appointed31 May 1992(69 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland

Location

Registered AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

5m at £1Caledonian Stoneywood LTD
100.00%
Ordinary
1 at £1Ian Douglas Lowe
0.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 July 2013Statement of capital on 22 July 2013
  • GBP 5
(4 pages)
22 July 2013Resolutions
  • RES13 ‐ Application to have the company struck off the rtegister 28/06/2013
(1 page)
22 July 2013Resolutions
  • RES13 ‐ Application to have the company struck off the rtegister 28/06/2013
(1 page)
22 July 2013Statement of capital on 22 July 2013
  • GBP 5
(4 pages)
17 July 2013Application to strike the company off the register (3 pages)
17 July 2013Application to strike the company off the register (3 pages)
5 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2013Solvency statement dated 21/06/13 (1 page)
5 July 2013Memorandum and Articles of Association (7 pages)
5 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2013Statement by directors (1 page)
5 July 2013Statement by Directors (1 page)
5 July 2013Memorandum and Articles of Association (7 pages)
5 July 2013Solvency Statement dated 21/06/13 (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (11 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (11 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
7 February 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Ian Douglas Lowe on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Michael James Baynham on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Michael James Baynham on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Douglas Lowe on 31 May 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
12 November 2009Secretary's details changed for Michael James Baynham on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Michael James Baynham on 12 November 2009 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 January 2009Accounts made up to 30 June 2008 (6 pages)
23 January 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
27 December 2007Accounts made up to 30 June 2007 (7 pages)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
6 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 February 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
12 February 2007Accounts made up to 30 June 2006 (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 June 2005 (7 pages)
9 February 2006Accounts made up to 30 June 2005 (7 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
2 June 2005Return made up to 31/05/05; full list of members (3 pages)
4 January 2005Accounts made up to 30 June 2004 (7 pages)
4 January 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 January 2004Accounts made up to 30 June 2003 (7 pages)
16 January 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
16 September 2002Accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
13 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 30 June 2001 (7 pages)
5 February 2002Accounts made up to 30 June 2001 (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 30 June 2000 (7 pages)
20 December 2000Accounts made up to 30 June 2000 (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 August 1999Accounts for a dormant company made up to 30 June 1999 (8 pages)
5 August 1999Accounts made up to 30 June 1999 (8 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1999Return made up to 31/05/99; no change of members (6 pages)
6 June 1999Return made up to 31/05/99; no change of members (6 pages)
30 December 1998Full accounts made up to 30 June 1998 (11 pages)
30 December 1998Full accounts made up to 30 June 1998 (11 pages)
4 June 1998Return made up to 31/05/98; no change of members (6 pages)
4 June 1998Return made up to 31/05/98; no change of members (6 pages)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
10 March 1998Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
17 June 1997Return made up to 31/05/97; full list of members (8 pages)
17 June 1997Return made up to 31/05/97; full list of members (8 pages)
3 January 1997Full accounts made up to 30 June 1996 (11 pages)
3 January 1997Full accounts made up to 30 June 1996 (11 pages)
9 June 1996Return made up to 31/05/96; no change of members (6 pages)
9 June 1996Return made up to 31/05/96; no change of members (6 pages)
21 June 1995Return made up to 31/05/95; no change of members (8 pages)
21 June 1995Return made up to 31/05/95; no change of members (6 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)