Company NameGainensure Limited
Company StatusDissolved
Company Number02706054
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Rea
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 month after company formation)
Appointment Duration9 years, 12 months (closed 07 May 2002)
RoleFinancial Adviser
Correspondence Address52 Palmers Green
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9HF
Secretary NameAnna Maria Parry
NationalityBritish
StatusClosed
Appointed01 February 1993(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address7 Willowdene
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7BF
Secretary NameMs Anna Maria Parry
NationalityBritish
StatusResigned
Appointed14 May 1992(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address9 Alderly Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0FS
Director NameDavid McMenzie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(11 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1993)
RoleAccountant
Correspondence Address190 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DU
Director NameMrs Sheila Scott
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(11 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1993)
RoleInsurance Supervisor
Correspondence Address5 Ely Street
Gateshead
Tyne & Wear
NE8 1NR
Director NameMr Ronald Walker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(11 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clifton Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51 Station Road
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 8AQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£8,221
Net Worth-£14,119
Cash£25
Current Liabilities£27,942

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2001Voluntary strike-off action has been suspended (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
22 May 2001Application for striking-off (1 page)
18 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 June 2000Return made up to 13/04/00; full list of members (6 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Return made up to 13/04/99; full list of members (6 pages)
8 March 1999Full accounts made up to 31 December 1998 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)