Company NameGeordie Nation Limited
Company StatusDissolved
Company Number03940561
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Perdik
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameMichael Anthony Dickson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(1 year, 9 months after company formation)
Appointment Duration6 months (closed 11 June 2002)
RoleCivil Servant
Correspondence Address35 Bolbec Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9EP
Secretary NameMr Richard Perdik
NationalityBritish
StatusClosed
Appointed06 December 2001(1 year, 9 months after company formation)
Appointment Duration6 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westcliffe Way
South Shields
Tyne & Wear
NE34 9HF
Director NameGeoffrey Charles Peter Maclauchlan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 121 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Secretary NameGeoffrey Charles Peter Maclauchlan
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressFlat 5 121 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address2nd Floor
63 High Bridge
Newcastle Upon Tyne
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
28 December 2001Application for striking-off (1 page)
28 December 2001Registered office changed on 28/12/01 from: unit H25 the avenues eleventh avenue north team valley gateshead tyne & wear NE11 0NJ (1 page)
24 December 2001Secretary resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
19 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: unit 55 design works william street gateshead tyne & wear NE10 0JP (1 page)
6 March 2000Incorporation (14 pages)