Company NameSarah Gaskin Limited
Company StatusDissolved
Company Number01904843
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Dissolution Date30 April 2008 (15 years, 11 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 NameDavid Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(20 years after company formation)
Appointment Duration2 years, 12 months (closed 30 April 2008)
RoleDriver Director
Correspondence Address99 Bewick Court
Princess Square
Newcastle Upon Tyne
Tyne & Wear
NE1 8EZ
Secretary NameLorraine Fitzpatrick
NationalityBritish
StatusClosed
Appointed24 May 2005(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 Tarlton Crescent
Felling
Gateshead
Tyne & Wear
NE10 9HU
Director NameIan Donald Jeffery
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 January 1995)
RoleCompany Director
Correspondence Address62 Oakfields
Burnopfield
Co Durham
NE16 6PQ
Director NameRoberta Jeffery
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 1993)
RoleCompany Director
Correspondence Address62 Oakfields
Burnopfield
Co Durham
NE16 6PQ
Secretary NameRoberta Jeffery
NationalityBritish
StatusResigned
Appointed02 December 1992(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 September 1993)
RoleCompany Director
Correspondence Address62 Oakfields
Burnopfield
Co Durham
NE16 6PQ
Director NameRobert Holford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Farthings
Washington
Tyne & Wear
NE37 1TG
Secretary NameGeorge Hugh Davis
NationalityBritish
StatusResigned
Appointed12 September 1993(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 1997)
RoleClerk
Correspondence Address93 Ferndene Grove
High Heaton
Newcastle Upon Tyne
Northumberland
NE7 7PL
Director NameMichelle Elizabeth Gough
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2005)
RoleFlorist
Correspondence Address18 Ellerton Way
Felling
Gateshead
Tyne & Wear
NE10 9TE
Secretary NameLilian Laing
NationalityBritish
StatusResigned
Appointed17 February 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressWestview House
Seaton Delaval
Tyne & Wear
NE25 0QF
Secretary NameRonald Justice
NationalityBritish
StatusResigned
Appointed27 September 2000(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address47 Cullercoats Street
Walker
Newcastle
Tyne & Wear
Secretary NameEdward Cummings Usher
NationalityBritish
StatusResigned
Appointed25 January 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address24 Redmayne Court
Felling
Gateshead
Tyne & Wear
NE10 0BL
Secretary NameLorraine Collingwoo Collingwood
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2005)
RoleCompany Director
Correspondence Address3 Tartan Crescent
Felling
Gateshead
Tyne And Wear
Director NameLorraine Collingwood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(20 years after company formation)
Appointment Duration3 weeks (resigned 24 May 2005)
RoleFlorist
Correspondence Address3 Tarlton Crescent
Felling
Gateshead
Tyne & Wear
NE10 9HU

Location

Registered AddressC/O B Dodds 9 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£114,535
Gross Profit£45,642
Net Worth-£24,964
Cash£2,710
Current Liabilities£33,231

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
16 November 2007Application for striking-off (1 page)
18 July 2007Notice of completion of voluntary arrangement (7 pages)
18 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 8 May 2007 (2 pages)
18 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2007 (2 pages)
5 December 2006Return made up to 02/12/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
19 May 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
24 January 2006Return made up to 02/12/05; full list of members (6 pages)
16 January 2006Registered office changed on 16/01/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
6 June 2005Director resigned (1 page)
3 June 2005New secretary appointed (2 pages)
3 June 2005Secretary resigned;director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2005Registered office changed on 23/05/05 from: 8 grainger arcade newcastle upon tyne NE1 5QF (1 page)
23 May 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New secretary appointed (2 pages)
4 January 2005Return made up to 02/12/04; full list of members (6 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 December 2003Return made up to 02/12/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 December 2002Return made up to 02/12/02; full list of members (6 pages)
31 July 2002New secretary appointed (2 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 January 2002Secretary resigned (1 page)
12 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Return made up to 02/12/00; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
20 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 December 1999Return made up to 02/12/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 January 1998Return made up to 02/12/97; full list of members (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 February 1997£ nc 100/20000 20/12/96 (1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Ad 20/12/96--------- £ si 14500@1=14500 £ ic 100/14600 (2 pages)
10 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 January 1997Return made up to 02/12/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
28 December 1995Return made up to 02/12/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (2 pages)
12 April 1985Certificate of incorporation (1 page)