Company NameIndependent Gifts Limited
Company StatusDissolved
Company Number03691225
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NamesSandco 605 Limited and Riverside Gifts Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(2 months, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 28 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameColin Breheny
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(4 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address143 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HL
Director NameDavid Neve
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(4 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address25 Wellington Street
Hebburn
Tyne & Wear
NE31 2UQ
Secretary NameColin Breheny
NationalityBritish
StatusClosed
Appointed01 June 1999(4 months, 3 weeks after company formation)
Appointment Duration13 years, 3 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address143 Grosvenor Road
South Shields
Tyne & Wear
NE33 3HL
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Middlesbrook
Darras Hall Ponteland
Darras Hall
Newcastle Upon Tyne
NE20 9XH
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameSusan Mary Watts
NationalityBritish
StatusResigned
Appointed17 March 1999(2 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressHillside
Wylam Wood Road
Wylam
Northumberland
NE41 8HX

Location

Registered Address10 Wagonway Industrial Estate
Wagonway Road
Hebburn
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Financials

Year2014
Net Worth£342,500
Current Liabilities£2

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
2 May 2012Application to strike the company off the register (3 pages)
2 May 2012Application to strike the company off the register (3 pages)
8 December 2011Director's details changed for David Brian Mcnulty on 8 June 2010 (3 pages)
8 December 2011Director's details changed for David Brian Mcnulty on 8 June 2010 (3 pages)
8 December 2011Director's details changed for David Brian Mcnulty on 8 June 2010 (3 pages)
5 December 2011Restoration by order of the court (3 pages)
5 December 2011Restoration by order of the court (3 pages)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
22 February 2006Restoration by order of the court (3 pages)
22 February 2006Restoration by order of the court (3 pages)
3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
26 January 2001Return made up to 04/01/01; full list of members (7 pages)
26 January 2001Return made up to 04/01/01; full list of members (7 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Accounts made up to 31 March 2000 (9 pages)
20 October 2000Company name changed riverside gifts LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed riverside gifts LIMITED\certificate issued on 23/10/00 (2 pages)
12 January 2000Return made up to 04/01/00; full list of members (7 pages)
12 January 2000Return made up to 04/01/00; full list of members (7 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 June 1999New secretary appointed (2 pages)
23 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Nc inc already adjusted 01/06/99 (1 page)
22 June 1999Recon 01/06/99 (1 page)
22 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Nc inc already adjusted 01/06/99 (1 page)
22 June 1999Recon 01/06/99 (1 page)
22 June 1999Ad 01/06/99--------- £ si 342498@1=342498 £ ic 2/342500 (2 pages)
22 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Particulars of contract relating to shares (3 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 June 1999Particulars of contract relating to shares (3 pages)
22 June 1999Particulars of contract relating to shares (5 pages)
22 June 1999Memorandum and Articles of Association (23 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 June 1999Memorandum and Articles of Association (23 pages)
22 June 1999Ad 01/06/99--------- £ si 342498@1=342498 £ ic 2/342500 (2 pages)
22 June 1999Particulars of contract relating to shares (5 pages)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 June 1999Particulars of contract relating to shares (4 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999Company name changed sandco 605 LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Registered office changed on 25/03/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Company name changed sandco 605 LIMITED\certificate issued on 26/03/99 (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New director appointed (3 pages)
25 March 1999New director appointed (3 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
25 March 1999Director resigned (1 page)
4 January 1999Incorporation (26 pages)