Company NameR.S. Gormanley Limited
Company StatusDissolved
Company Number03683807
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 5 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Robert Summerville Gormanley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(same day as company formation)
RolePainting Contractor
Country of ResidenceEngland
Correspondence Address26 Barlow Lane Winlaton
Blaydon
Tyne And Wear
NE21 6EZ
Secretary NameAnne Gormanley
NationalityBritish
StatusClosed
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Barlow Lane Winlaton
Blaydon
Tyne And Wear
NE21 6EZ
Director NameMr Graeme Robert Gormanley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(11 years after company formation)
Appointment Duration7 years, 9 months (closed 24 October 2017)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address26 Barlow Lane
Winlaton
Blaydon
Tyne And Wear
NE21 6EZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 December 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
Appointed15 December 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitersgormanley.com

Location

Registered Address26 Barlow Lane Winlaton
Blaydon
Tyne And Wear
NE21 6EZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWinlaton and High Spen
Built Up AreaTyneside

Shareholders

8k at £1Anne Gormanley
50.00%
Ordinary
8k at £1Robert Summerville Gormanley
50.00%
Ordinary

Financials

Year2014
Net Worth£70,885
Cash£107,536
Current Liabilities£43,860

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 March 2017Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 16,002
(6 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 16,002
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 16,002
(6 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 16,002
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Registered office address changed from , 163 St Georges Drive, Carpenders Park, Watford, WD19 5HE on 17 June 2014 (1 page)
17 June 2014Registered office address changed from , 163 St Georges Drive, Carpenders Park, Watford, WD19 5HE on 17 June 2014 (1 page)
16 June 2014Director's details changed for Robert Summerville Gormanley on 5 June 2014 (2 pages)
16 June 2014Secretary's details changed for Anne Gormanley on 5 June 2014 (1 page)
16 June 2014Director's details changed for Robert Summerville Gormanley on 5 June 2014 (2 pages)
16 June 2014Director's details changed for Robert Summerville Gormanley on 5 June 2014 (2 pages)
16 June 2014Secretary's details changed for Anne Gormanley on 5 June 2014 (1 page)
16 June 2014Secretary's details changed for Anne Gormanley on 5 June 2014 (1 page)
6 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 16,002
(6 pages)
6 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 16,002
(6 pages)
8 January 2014Director's details changed for Mr Graeme Robert Gormanley on 12 December 2013 (2 pages)
8 January 2014Director's details changed for Mr Graeme Robert Gormanley on 12 December 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Appointment of Mr Graeme Robert Gormanley as a director (2 pages)
14 January 2010Appointment of Mr Graeme Robert Gormanley as a director (2 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Auditor's resignation (1 page)
10 August 2009Auditor's resignation (1 page)
29 April 2009Return made up to 15/12/00; full list of members; amend (6 pages)
29 April 2009Return made up to 15/12/03; full list of members; amend (5 pages)
29 April 2009Return made up to 15/12/01; full list of members; amend (5 pages)
29 April 2009Return made up to 15/12/01; full list of members; amend (5 pages)
29 April 2009Return made up to 15/12/00; full list of members; amend (6 pages)
29 April 2009Return made up to 15/12/02; full list of members; amend (5 pages)
29 April 2009Return made up to 15/12/02; full list of members; amend (5 pages)
29 April 2009Return made up to 15/12/03; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/06; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/08; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/08; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/07; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/06; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/05; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/07; full list of members; amend (5 pages)
20 April 2009Return made up to 15/03/05; full list of members; amend (5 pages)
14 April 2009Return made up to 15/03/09; full list of members (3 pages)
14 April 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Capitals not rolled up (2 pages)
2 April 2009Capitals not rolled up (2 pages)
2 April 2009Capitals not rolled up (2 pages)
2 April 2009Capitals not rolled up (2 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 15/03/08; full list of members (3 pages)
14 August 2008Return made up to 15/03/08; full list of members (3 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 March 2007Return made up to 15/03/07; full list of members (6 pages)
24 March 2007Return made up to 15/03/07; full list of members (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 15/03/06; full list of members (6 pages)
17 March 2006Return made up to 15/03/06; full list of members (6 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 15/03/05; full list of members (6 pages)
18 March 2005Return made up to 15/03/05; full list of members (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
11 December 2003Return made up to 15/12/03; full list of members (6 pages)
11 December 2003Return made up to 15/12/03; full list of members (6 pages)
23 October 2003Full accounts made up to 31 March 2003 (10 pages)
23 October 2003Full accounts made up to 31 March 2003 (10 pages)
29 January 2003Return made up to 15/12/02; full list of members (6 pages)
29 January 2003Return made up to 15/12/02; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 15/12/99; full list of members (6 pages)
1 March 2000Return made up to 15/12/99; full list of members (6 pages)
16 February 2000Ad 01/04/99-31/12/99 £ si 16000@1=16000 £ ic 3/16003 (2 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
16 February 2000Ad 01/04/99-31/12/99 £ si 16000@1=16000 £ ic 3/16003 (2 pages)
16 February 2000Particulars of contract relating to shares (4 pages)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
9 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
7 January 1999Ad 15/12/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 January 1999Ad 15/12/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 December 1998Incorporation (12 pages)
15 December 1998Incorporation (12 pages)