Company NameGaywash (N/Cle) Limited
Company StatusDissolved
Company Number00902978
CategoryPrivate Limited Company
Incorporation Date6 April 1967(57 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leonard Henry Gatoff
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameHarold Mark Young
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleRetailer
Correspondence Address38 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4LY
Director NameRonald Young
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Correspondence Address11 Brookfield
Westfield
Newcastle Upon Tyne
NE3 4YB
Secretary NameMr Leonard Henry Gatoff
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA

Location

Registered Address42-44 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 February 2001Dissolved (1 page)
7 November 2000Liquidators statement of receipts and payments (5 pages)
7 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2000Registered office changed on 29/01/00 from: 39 wilson gardens gosforth newcastle upon tyne NE3 4JA (1 page)
28 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2000Statement of affairs (6 pages)
28 January 2000Appointment of a voluntary liquidator (2 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
1 February 1997Return made up to 31/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/02/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 30/01/96
(4 pages)
6 April 1995Return made up to 31/12/94; full list of members (6 pages)