Company NameThe Gulf War Veterans Trust
Company StatusDissolved
Company Number03749324
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 1999(25 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLawrence Cammock
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence Address9 Dulverton Avenue
South Shields
Tyne & Wear
NE33 4BW
Director NameJoyce Elizabeth Dalton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(4 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 February 2004)
RoleRetired
Correspondence Address19 Forest Avenue
Newcastle Upon Tyne
Tyne & Wear
NE12 9AH
Secretary NameMr Stephen Francis Marshall
NationalityBritish
StatusClosed
Appointed31 March 2000(11 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 10 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address92 High Lane West
West Hallam
Ilkeston
Derbyshire
DE7 6HQ
Director NameAnthony Alexander John Duff
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence Address17 Queen Street
Alloa
Clackmannanshire
FK10 2AR
Scotland
Director NameJames Joseph Gunn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence AddressCantaloup House
83 Main Road Watnall
Nottingham
Nottinghamshire
NG16 1HE
Secretary NameJames Joseph Gunn
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleRetired
Correspondence AddressCantaloup House
83 Main Road Watnall
Nottingham
Nottinghamshire
NG16 1HE
Secretary NameAnthony Alexander John Duff
NationalityBritish
StatusResigned
Appointed03 September 1999(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address17 Queen Street
Alloa
Clackmannanshire
FK10 2AR
Scotland
Director NameEdward John Willsher
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 26 February 2001)
RoleRetired
Correspondence Address9 Creland Way
Radnor Park Estate
Newcastle Upon Tyne
Tyne & Wear
NE5 3UF

Location

Registered AddressMea House
4th Floor Ellison Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8XS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£3,490
Cash£4,019
Current Liabilities£529

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
4 April 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director resigned
(4 pages)
14 June 2002Annual return made up to 08/04/02 (4 pages)
25 February 2002Full accounts made up to 30 April 2001 (9 pages)
24 April 2001Annual return made up to 08/04/01 (4 pages)
20 March 2001Director resigned (1 page)
19 March 2001Full accounts made up to 30 April 2000 (8 pages)
16 March 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
15 June 2000Annual return made up to 08/04/00
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
21 September 1999New secretary appointed (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Memorandum and Articles of Association (21 pages)
8 April 1999Incorporation (25 pages)