Station Road
East Boldon
Tyne & Wear
NE36 0LD
Secretary Name | Mr Kenneth Lemin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 June 2003) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Marsden Walk Darlington County Durham DL3 0SB |
Director Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 June 2003) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge South Dissington Lane House Farm Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Mr Gary George Houghton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Garage Owner |
Country of Residence | England |
Correspondence Address | Breckney House Dissington Lane Ponteland Newcastle Upon Tyne NE15 0AB |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Secretary Name | Philip Douglas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Director Name | Philip Douglas Parkinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Peacock Lodge Cleadon Lane Cleadon Village Tyne & Wear SR6 7UX |
Secretary Name | Mr Thomas McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 June 2000) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thistledon Avenue Fellside Park Whickham Tyne & Wear NE16 5YS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tyne View House Askew Road West Gateshead Tyne & Wear NE8 2JX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Year | 2014 |
---|---|
Net Worth | £203,411 |
Cash | £500 |
Current Liabilities | £164,558 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 09 July |
10 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: suite c nickalls house, metrocentre gateshead tyne & wear NE11 9NH (1 page) |
14 February 2002 | Company name changed gallant holdings LIMITED\certificate issued on 14/02/02 (2 pages) |
13 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 September 2001 | Accounting reference date extended from 31/05/01 to 09/07/01 (1 page) |
3 September 2001 | Full accounts made up to 31 May 2000 (14 pages) |
2 August 2001 | Return made up to 10/05/01; bulk list available separately (7 pages) |
6 July 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Return made up to 10/05/00; full list of members (7 pages) |
21 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 25/11/99--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
4 December 1999 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Director resigned (1 page) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: 3RD floor northumberland house princess square newcastle upon tyne tyne & wear NE1 8ER (1 page) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
2 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
2 June 1999 | Application to commence business (2 pages) |
16 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Incorporation (19 pages) |