Company NameBearing Gifts Company Limited
Company StatusDissolved
Company Number03990512
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 12 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

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 NameMrs Karen Elizabeth Douglas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week, 4 days after company formation)
Appointment Duration4 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameMr David Leonard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week, 4 days after company formation)
Appointment Duration4 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Secretary NameMr David Leonard
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week, 4 days after company formation)
Appointment Duration4 years (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wansbeck Place
Morpeth
Northumberland
NE61 1RF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 South Acomb Farm
Bywell
Stocksfield
Northumberland
NE43 7AQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBywell
WardBywell

Financials

Year2014
Turnover£589,502
Gross Profit£266,140
Net Worth-£98,390
Cash£22,012
Current Liabilities£159,588

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
6 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 July 2001Return made up to 11/05/01; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 May 2000Incorporation (18 pages)