Company NameGeorge Malcolm Ltd.
Company StatusDissolved
Company Number03860443
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameThe Yahrzeit Light Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameDr George Erdos
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RolePsychologist
Correspondence Address1 Northumberland Avenue
Newcastle Upon Tyne
NE3 4XE
Director NameMr James Malcolm Goldie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Secretary NameDr George Erdos
NationalityBritish
StatusClosed
Appointed18 October 1999(same day as company formation)
RolePsychologist
Correspondence Address1 Northumberland Avenue
Newcastle Upon Tyne
NE3 4XE

Location

Registered Address28 Oakfield Road
Gosforth
Newcastle Upon Tyne
NE3 4HS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£19,784
Cash£392
Current Liabilities£21,814

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
20 October 2006Application for striking-off (1 page)
20 October 2006Return made up to 18/10/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
14 December 2005Return made up to 18/10/05; full list of members (2 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 December 2003Registered office changed on 30/12/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
4 November 2003Return made up to 18/10/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 October 2001Return made up to 18/10/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
10 November 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
18 October 1999Incorporation (15 pages)