Company NameG & D Floor Coatings Limited
Company StatusDissolved
Company Number03154093
CategoryPrivate Limited Company
Incorporation Date1 February 1996(28 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameRussell Gray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 Denham Drive
Seaton Deleval
Whitley Bay
Tyne & Wear
NE25 0LA
Director NameThomas Gray
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address69 Staward Avenue
Seaton Delaval
Tyne & Wear
NE25 0JG
Secretary NameRussell Gray
NationalityBritish
StatusClosed
Appointed01 February 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address12 Denham Drive
Seaton Deleval
Whitley Bay
Tyne & Wear
NE25 0LA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 February 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
Appointed01 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address13 Southside Road
Gateshead
Tyne & Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Application for striking-off (1 page)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 March 2001Return made up to 01/02/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
3 February 1999Return made up to 01/02/99; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(6 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
29 January 1998Return made up to 01/02/98; no change of members (4 pages)
12 June 1997Return made up to 01/02/97; full list of members (6 pages)
4 March 1996Ad 19/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 1996Accounting reference date notified as 31/05 (1 page)
25 February 1996New director appointed (1 page)
25 February 1996New secretary appointed;new director appointed (1 page)
14 February 1996Secretary resigned (1 page)
14 February 1996Registered office changed on 14/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 February 1996Director resigned (1 page)
1 February 1996Incorporation (12 pages)