Company NameG.X.R. Limited
DirectorMassimiliano Avolio
Company StatusLiquidation
Company Number03366823
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMassimiliano Avolio
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed12 June 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Correspondence Address33 Bruce Gardens
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE5 2EA
Secretary NameGiuseppi Avolio
NationalityItalian
StatusCurrent
Appointed29 May 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleManager
Correspondence Address33 Bruce Gardens
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE5 2EA
Secretary NameNorman Lee
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 1998)
RoleRetired
Correspondence Address35 Bruce Gardens
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE5 2EA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address384b Jedburgh Court
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Next Accounts Due7 March 1999 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Returns

Next Return Due21 May 2017 (overdue)

Filing History

28 August 2001Order of court to wind up (2 pages)
28 August 2001Order of court to wind up (2 pages)
24 August 2001Order of court - dissolution void (3 pages)
24 August 2001Order of court - dissolution void (3 pages)
15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2000First Gazette notice for compulsory strike-off (1 page)
25 April 2000First Gazette notice for compulsory strike-off (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
25 July 1998Return made up to 07/05/98; full list of members (6 pages)
25 July 1998Return made up to 07/05/98; full list of members (6 pages)
3 September 1997Registered office changed on 03/09/97 from: audit house oakwellgate west gateshead tyne and wear NE8 2AU (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997Registered office changed on 03/09/97 from: audit house oakwellgate west gateshead tyne and wear NE8 2AU (1 page)
3 September 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 June 1997Registered office changed on 17/06/97 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 May 1997Incorporation (14 pages)
7 May 1997Incorporation (14 pages)