Company NameGordon Laboratory Group Trustee & Nominee Company Limited
Company StatusDissolved
Company Number03912760
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameTWP 99 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Gordon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(5 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director NameMr Paul Stephen Hudson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindley House
Carrfield Lane, Upper Dunsforth
York
North Yorkshire
YO26 9SD
Secretary NameMr Christopher Gordon
NationalityBritish
StatusClosed
Appointed23 February 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Farm Close
Carlton
Stockton On Tees
Cleveland
TS21 1AN
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameAlison Margaret Moss
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressMartingdale Lodge 15 The Walk
Elwick
Hartlepool
Cleveland
TS27 3DX
Secretary NameMr Paul Jonathan Christian
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Meadow
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RZ
Director NameDr Jayne Ann Wright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2003)
RoleMedical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnderhill House
Putley
Ledbury
Herefordshire
HR8 2QR
Wales
Secretary NameGary Higgins
NationalityBritish
StatusResigned
Appointed21 July 2000(5 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2001)
RoleCompany Director
Correspondence Address17 Axton Close
Bassleton Court Thornaby
Stockton On Tees
Cleveland
TS17 0LF
Director NameMichael Joseph Barrett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleInsurance Broker
Correspondence AddressGrey Poplars 12 Danesbury Park
Bengeo
Hertford
Hertfordshire
SG14 3HX
Secretary NameColin Blackett
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleAccountant
Correspondence Address2 Rowallane Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YQ
Secretary NameGrahame Longhorn
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 June 2003)
RoleChartered Accountant
Correspondence Address20 Nightingale Close
Hartlepool
TS26 0HL
Secretary NameJohn McCall
NationalityBritish
StatusResigned
Appointed30 June 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2007)
RoleCompany Director
Correspondence Address6 Ganton Close
Billingham
Cleveland
TS22 5RE

Location

Registered AddressSalters Lane
Sedgefield
Stockton
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Gordon Laboratory Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (4 pages)
27 April 2011Application to strike the company off the register (4 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-01-27
  • GBP 2
(5 pages)
27 January 2010Register inspection address has been changed (1 page)
18 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
18 December 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
28 January 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
28 January 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 September 2008Accounts made up to 31 December 2007 (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
17 May 2007Accounts made up to 31 December 2006 (1 page)
17 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (1 page)
26 February 2007Return made up to 25/01/07; full list of members (2 pages)
26 February 2007Return made up to 25/01/07; full list of members (2 pages)
13 April 2006Accounts made up to 31 December 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 January 2006Return made up to 25/01/06; full list of members (2 pages)
31 January 2006Return made up to 25/01/06; full list of members (2 pages)
16 September 2005Accounts made up to 31 December 2004 (2 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 February 2005Return made up to 25/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
14 February 2005Return made up to 25/01/05; full list of members (6 pages)
21 October 2004Registered office changed on 21/10/04 from: willow bridge letch lane, carlton stockton on tees teesside TS21 1EB (1 page)
21 October 2004Registered office changed on 21/10/04 from: willow bridge letch lane, carlton stockton on tees teesside TS21 1EB (1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Accounts made up to 31 December 2003 (1 page)
9 March 2004Return made up to 25/01/04; full list of members (7 pages)
9 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Secretary resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 October 2003Full accounts made up to 31 December 2002 (9 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
17 February 2003Return made up to 25/01/03; full list of members (7 pages)
17 February 2003Return made up to 25/01/03; full list of members (7 pages)
9 January 2003Company name changed twp 99 LIMITED\certificate issued on 09/01/03 (3 pages)
9 January 2003Company name changed twp 99 LIMITED\certificate issued on 09/01/03 (3 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Return made up to 25/01/02; full list of members (7 pages)
9 July 2002Return made up to 25/01/02; full list of members (7 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
8 July 2002Full accounts made up to 31 December 2000 (10 pages)
8 July 2002Full accounts made up to 31 December 2000 (10 pages)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001Return made up to 25/01/01; full list of members (7 pages)
12 March 2001Location of register of members (1 page)
12 March 2001Return made up to 25/01/01; full list of members (7 pages)
12 March 2001Location of register of members (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned;director resigned (1 page)
26 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Location of register of members (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Location of register of members (1 page)
26 October 2000Registered office changed on 26/10/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA (1 page)
25 January 2000Incorporation (22 pages)
25 January 2000Incorporation (22 pages)