Company NameGordian Print Limited
Company StatusDissolved
Company Number01127947
CategoryPrivate Limited Company
Incorporation Date9 August 1973(50 years, 8 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Fair Stenner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeda Lodge
Highspen
Tyne & Wear
NE39 2AF
Secretary NameTeresa Sheila Clegg
NationalityBritish
StatusClosed
Appointed02 October 1995(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 15 November 2005)
RoleCompany Director
Correspondence Address7 Vicarage Gardens
Willington
Crook
County Durham
DL15 0UZ
Director NameMr James Jarvie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(27 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 15 November 2005)
RolePrinter
Correspondence Address18 Carmel Gardens
Darlington
County Durham
DL3 8JD
Director NameMr David Carling
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address125 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Director NameMr Barry Glenton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1992)
RoleMachine Manager
Correspondence Address6 High Street
Eston
Middlesbrough
Cleveland
TS6 0QY
Secretary NameMrs Gillian Carling
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address125 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£163,168
Current Liabilities£132,903

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
26 January 2005Receiver ceasing to act (1 page)
26 January 2005Receiver's abstract of receipts and payments (2 pages)
7 April 2004Receiver's abstract of receipts and payments (2 pages)
14 May 2003Statement of affairs (3 pages)
24 February 2003Registered office changed on 24/02/03 from: mill house market place houghton le spring county durham DH5 8AN (1 page)
20 February 2003Appointment of receiver/manager (1 page)
17 July 2002Accounts for a small company made up to 30 September 2001 (4 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Return made up to 28/03/02; full list of members (6 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
12 October 2000New director appointed (2 pages)
6 April 2000Return made up to 28/03/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 April 1999Return made up to 28/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 January 1997Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
30 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
8 May 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
24 October 1995Memorandum and Articles of Association (30 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Declaration of assistance for shares acquisition (3 pages)
24 October 1995Accounting reference date shortened from 30/09 to 30/04 (1 page)
18 October 1995Auditor's resignation (2 pages)
28 March 1995Return made up to 28/03/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
8 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1973Incorporation (15 pages)