Company NameElectra Glide (UK) Limited
Company StatusDissolved
Company Number03592483
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 9 months ago)
Dissolution Date10 April 2001 (22 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

Directors

Director NamePeter Graham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Byron Court
Wickwell
Tyne & Wear
NE16 3JU
Secretary NameJohn Stuart McGeoch
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Mariners View
Amble
Northumberland
NE65 0JH
Director NameRobert Hunter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(1 month after company formation)
Appointment Duration2 years, 8 months (closed 10 April 2001)
RoleSales Manager
Correspondence Address75 Langley Road
North Shields
Tyne & Wear
NE29 7DX
Director NameGavin Mellenthin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 10 April 2001)
RoleAccountant
Correspondence Address4 Tintagel Drive
Seaham
County Durham
SR7 7AL
Director NameAndrew Brennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 February 1999)
RoleSales Manager
Correspondence Address42 North Dene
Birtley
Chester Le Street
County Durham
DH3 1QB
Director NameJohn Stuart McGeoch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 month after company formation)
Appointment Duration11 months (resigned 06 July 1999)
RoleBusiness Manager
Correspondence Address30 Mariners View
Amble
Northumberland
NE65 0JH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressExchange Buildings
Railway Street Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9HY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
21 September 1999Return made up to 03/07/99; full list of members (6 pages)
19 July 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 3 spencer house market lane swalwell tyne & wear NE16 3DS (1 page)
14 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
19 August 1998Ad 04/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 July 1998Director resigned (1 page)