Company NameGetsomeart.com Limited
Company StatusDissolved
Company Number04004625
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jeremy Paul Williamson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
Secretary NameMr Jeremy Paul Williamson
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AN
Director NameHelen Francis Tingle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 Rossall Road
Ansdell
Lytham St. Annes
Lancashire
FY8 4BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address77 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Application for striking-off (1 page)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director resigned (1 page)
25 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 September 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New director appointed (2 pages)
25 July 2001Ad 01/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 May 2000Incorporation (17 pages)