Company NamePrinting.Com@Give Way Limited
Company StatusDissolved
Company Number03388483
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameGive Way Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil Francis Atkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Glenthorn Road
Newcastle Upon Tyne
NE2 3HN
Secretary NameDr Frank Atkinson
NationalityBritish
StatusClosed
Appointed10 October 1997(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ovingham
Northumberland
NE42 6BW
Director NameSimon Hardy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address21 Festival Park Drive
Gateshead
Tyne & Wear
NE11 9TU
Secretary NameNeil Francis Atkinson
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Glenthorn Road
Newcastle Upon Tyne
NE2 3HN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressH26 The Avenues
Team Valley
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth-£36,329
Current Liabilities£36,329

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 September 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
19 October 2000Accounts for a small company made up to 30 June 2000 (8 pages)
21 June 2000Return made up to 18/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 September 1999£ nc 1000/20000 24/09/99 (1 page)
21 September 1999Return made up to 18/06/99; no change of members (8 pages)
7 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New secretary appointed (2 pages)
25 July 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/07/98
(6 pages)
21 November 1997Director resigned (1 page)
3 July 1997New secretary appointed;new director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 83 leonard street london EC2A 4QS (1 page)
18 June 1997Incorporation (16 pages)