Company NameGifts R Us Limited
Company StatusDissolved
Company Number02602187
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Wilson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 21 March 2006)
RoleCompany Director
Correspondence Address102 Dolphin Quay
Clive Street
North Shields
Tyne & Wear
NE29 6HJ
Secretary NameMiss Christine Caswell
NationalityBritish
StatusClosed
Appointed09 February 1993(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 21 March 2006)
RoleCompany Director
Correspondence Address10 Ashleigh Grove
Tynemouth
Tyne & Wear
NE30 2LA
Director NameMr David Wilson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 week, 6 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 1992)
RoleCompany Director
Correspondence Address10 Mill Grove
Tynemouth
North Sheilds
Tyne And Wear
NE30 2JR
Secretary NameValerie Ann Wilson
NationalityBritish
StatusResigned
Appointed30 April 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address25 Chiltern Road
North Shields
Tyne & Wear
NE29 9QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£513
Current Liabilities£513

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
27 October 2005Application for striking-off (1 page)
24 July 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 September 2004Return made up to 04/06/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 August 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
18 June 2002Return made up to 04/06/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
5 March 2002Registered office changed on 05/03/02 from: read milburn & co 74 howard street north shields tyne & wear NE30 1AF (1 page)
5 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
17 July 2000Return made up to 04/06/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
17 June 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
18 May 1998Return made up to 13/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
30 April 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
3 April 1996Return made up to 17/04/96; no change of members (4 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1995Return made up to 17/04/95; full list of members (6 pages)