Company NameGainsole Limited
Company StatusDissolved
Company Number03146838
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date9 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mark Reay Gibbon
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 09 May 2012)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressBolbec Chase
Gallowhill
Northumberland
NE61 3TU
Secretary NameMr Mark Reay Gibbon
NationalityBritish
StatusClosed
Appointed14 February 1996(4 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 09 May 2012)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressBolbec Chase
Gallowhill
Northumberland
NE61 3TU
Director NameMrs Paula Louise Gibbon
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 09 May 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBolbec Chase
Gallowhill
Morpeth
Northumberland
NE61 3TU
Director NameMr John Joseph Brown
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2001)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Cote Hill Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2012Final Gazette dissolved following liquidation (1 page)
9 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2012Final Gazette dissolved following liquidation (1 page)
9 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2012Liquidators statement of receipts and payments to 25 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
9 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
4 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
4 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
31 March 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
31 March 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
8 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
8 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
8 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
8 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
10 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
10 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
10 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
16 April 2007Appointment of a voluntary liquidator (1 page)
16 April 2007Statement of affairs (11 pages)
16 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2007Appointment of a voluntary liquidator (1 page)
16 April 2007Statement of affairs (11 pages)
15 March 2007Registered office changed on 15/03/07 from: bank top garage whickham newcastle upon tyne tyne & wear NE16 4AT (1 page)
15 March 2007Registered office changed on 15/03/07 from: bank top garage whickham newcastle upon tyne tyne & wear NE16 4AT (1 page)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 January 2006Return made up to 16/01/06; full list of members (7 pages)
30 January 2006Return made up to 16/01/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 January 2005Return made up to 16/01/05; full list of members (7 pages)
31 January 2005Return made up to 16/01/05; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 September 2004Accounts for a small company made up to 30 June 2003 (5 pages)
1 March 2004Return made up to 16/01/04; full list of members (7 pages)
1 March 2004Return made up to 16/01/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2003Return made up to 16/01/03; full list of members (7 pages)
3 July 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Return made up to 16/01/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2001Return made up to 16/01/01; full list of members (6 pages)
3 May 2001Return made up to 16/01/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
24 January 2000Return made up to 16/01/00; full list of members (6 pages)
28 April 1999Return made up to 16/01/99; full list of members (6 pages)
28 April 1999Return made up to 16/01/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 March 1998Ad 18/03/98--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
30 March 1998Ad 18/03/98--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages)
13 February 1998Return made up to 16/01/98; no change of members (4 pages)
13 February 1998Return made up to 16/01/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1997Return made up to 16/01/97; full list of members (8 pages)
29 April 1997Return made up to 16/01/97; full list of members (8 pages)
11 November 1996Accounting reference date extended from 31/07/96 to 30/06/97 (1 page)
11 November 1996Accounting reference date extended from 31/07/96 to 30/06/97 (1 page)
24 September 1996Accounting reference date notified as 31/07 (1 page)
24 September 1996Accounting reference date notified as 31/07 (1 page)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996£ nc 100/100000 29/03/96 (1 page)
10 April 1996Ad 29/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1996£ nc 100/100000 29/03/96 (1 page)
10 April 1996Ad 29/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996Registered office changed on 25/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 January 1996Incorporation (12 pages)