Company NameG B Carnegie & Company Limited
Company StatusDissolved
Company Number03085287
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)
Previous NameStocklimit Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRaymond Elliott
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (closed 07 November 2006)
RoleManager
Correspondence Address2 Horsleygate Cottage
Rochester
Otterburn
NE19 1JL
Secretary NameSylvia Elliott
NationalityBritish
StatusClosed
Appointed22 October 2001(6 years, 2 months after company formation)
Appointment Duration5 years (closed 07 November 2006)
RoleOffice Manager
Correspondence Address21 Scafell Drive
Montague Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 3XN
Secretary NameSharon Ann Hawkyard
NationalityBritish
StatusResigned
Appointed16 August 1995(2 weeks, 5 days after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2001)
RoleOffice Manageress
Correspondence Address490 West Road
Newcastle Upon Tyne
NE5 2ET
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 14c
Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 August 2003Return made up to 28/07/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
27 July 2001Return made up to 28/07/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 August 1999Return made up to 28/07/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 August 1998Return made up to 28/07/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 August 1997Return made up to 28/07/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 January 1997Ad 05/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1996Return made up to 28/07/96; full list of members (6 pages)
14 March 1996Accounting reference date notified as 30/09 (1 page)
15 November 1995Registered office changed on 15/11/95 from: 21 scafell drive montague estate newcastle upon tyne NE5 3XW (1 page)
10 October 1995Company name changed stocklimit LIMITED\certificate issued on 11/10/95 (4 pages)
28 July 1995Incorporation (14 pages)