Company NameGamacrest Limited
Company StatusDissolved
Company Number03868323
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTerence Morris
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 days after company formation)
Appointment Duration4 years, 5 months (closed 30 March 2004)
RoleDriver
Correspondence Address9 The Paddock
Newton Aycliffe
County Durham
DL5 4TF
Secretary NameJudy Morris
NationalityBritish
StatusClosed
Appointed01 November 1999(3 days after company formation)
Appointment Duration4 years, 5 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address9 The Paddock
Newton Aycliffe
County Durham
DL5 4TF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address37 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Financials

Year2014
Net Worth£2
Cash£14,913
Current Liabilities£14,911

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2003Return made up to 29/10/03; full list of members (6 pages)
4 November 2003Application for striking-off (1 page)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 October 2002Return made up to 29/10/02; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
10 December 2001Return made up to 29/10/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 October 2000Return made up to 29/10/00; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
29 October 1999Incorporation (12 pages)