Company NamePermitbonus Limited
Company StatusDissolved
Company Number02482880
CategoryPrivate Limited Company
Incorporation Date19 March 1990(34 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesGatemet Limited and Charlton Metal Testing Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCleveland Ronald Blake
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(12 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleAccountant
Correspondence Address8 Twyford Close
Cramlington
Northumberland
NE23 9PH
Director NameMr Gordon Creed
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(12 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Park View
Felton
Morpeth
Northumberland
NE65 9TN
Director NameMr Peter Leon Lake
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(12 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleEngineer
Correspondence Address"Busch House"
Saint Mary's Field
Morpeth
Northumberland
NE61 2QT
Director NameNewrick Stores
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(12 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleEngineer
Correspondence Address6 Parkside Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 4JR
Secretary NameCleveland Ronald Blake
NationalityBritish
StatusClosed
Appointed18 March 1991(12 months after company formation)
Appointment Duration25 years (closed 05 April 2016)
RoleCompany Director
Correspondence Address8 Twyford Close
Cramlington
Northumberland
NE23 9PH

Location

Registered AddressGrant Thornton
Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£702,210
Gross Profit£174,908
Net Worth£2,631
Current Liabilities£917,196

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 November 1998Receiver ceasing to act (1 page)
19 November 1998Receiver ceasing to act (1 page)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
18 November 1998Receiver's abstract of receipts and payments (2 pages)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
6 January 1998Receiver ceasing to act (1 page)
6 January 1998Receiver ceasing to act (1 page)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
14 March 1996Receiver's abstract of receipts and payments (2 pages)
28 June 1995Administrative Receiver's report (12 pages)
28 June 1995Administrative Receiver's report (12 pages)
28 April 1995Company name changed charlton metal testing LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed charlton metal testing LIMITED\certificate issued on 01/05/95 (4 pages)
27 March 1995Registered office changed on 27/03/95 from: jesmond house 89 osborne road jesmond newcastle-upon-tyne NE2 2AN (1 page)
27 March 1995Registered office changed on 27/03/95 from: jesmond house 89 osborne road jesmond newcastle-upon-tyne NE2 2AN (1 page)
16 March 1995Appointment of receiver/manager (6 pages)
16 March 1995Appointment of receiver/manager (6 pages)