Company NameGulf Access Ltd.
Company StatusDissolved
Company Number02996930
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)
Dissolution Date15 June 1999 (24 years, 10 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 Gordon Crosthwaite
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Clifton Walk
Newcastle Upon Tyne
NE5 1JR
Secretary NameMiriam Crosthwaite
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Clifton Walk
Newcastle Upon Tyne
NE5 1JR
Secretary NameJudith Elizabeth Ferry
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 1998)
RoleCompany Director
Correspondence Address7 Belford Close
Wallsend
Tyne & Wear
NE28 9AU
Director NameDavid James Milne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 September 1998)
RoleCompany Director
Correspondence Address62 Malvern Road
North Shields
Tyne & Wear
NE29 9ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Clifton Walk
Newcastle Upon Tyne
Tyne & Wear
NE5 1JR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardDenton
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Application for striking-off (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 62 malvern road north shields tyne and wear NE29 9ER (1 page)
25 February 1998Full accounts made up to 30 April 1997 (8 pages)
13 January 1998Registered office changed on 13/01/98 from: 2 clifton walk newcastle upon tyne NE5 1JR (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
7 January 1998New director appointed (2 pages)
9 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997Registered office changed on 27/04/97 from: 1 eshott close west denton newcastle upon tyne NE5 2RW (1 page)
24 December 1996Full accounts made up to 30 April 1996 (8 pages)
12 December 1996Return made up to 01/12/96; no change of members (4 pages)
3 January 1996Return made up to 01/12/95; full list of members (6 pages)