Company NameEmerald Isle (GB) Limited
Company StatusDissolved
Company Number04088965
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)
Previous NameGallant Holdings (2000) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Buckley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View
Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleNursing Home Owner
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusClosed
Appointed12 October 2000(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite C Nickalls House
Metro Centre
Gateshead
Tyne & Wear
NE11 9NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
18 December 2001Return made up to 12/10/01; full list of members (6 pages)
16 February 2001Company name changed gallant holdings (2000) LIMITED\certificate issued on 16/02/01 (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)