Company NameCustom Maps Limited
Company StatusDissolved
Company Number04503301
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Simon Hardy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(2 months after company formation)
Appointment Duration14 years, 8 months (closed 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Struddas Farm Court
Bates Lane
Blaydon
NE21 5TF
Secretary NameMs Carol Ann Hardy
NationalityBritish
StatusClosed
Appointed14 December 2007(5 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 30 June 2017)
RoleCompany Director
Correspondence Address3 Kingston Close
Branton
Doncaster
South Yorkshire
DN3 3NY
Director NameMr Neil Francis Atkinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ovingham
Prudhoe
Northumberland
NE42 6BW
Secretary NameMr Neil Francis Atkinson
NationalityBritish
StatusResigned
Appointed19 August 2002(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 03 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ovingham
Prudhoe
Northumberland
NE42 6BW
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitewww.giveway.co.uk
Telephone0800 0190027
Telephone regionFreephone

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,483
Cash£4
Current Liabilities£31,862

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
14 March 2016Liquidators' statement of receipts and payments to 24 February 2016 (21 pages)
14 March 2016Liquidators statement of receipts and payments to 24 February 2016 (21 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order INSOLVENCY:replacement of liquidator (17 pages)
12 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 April 2015Registered office address changed from Unit 8 Earls House Earls Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 16 April 2015 (2 pages)
26 March 2015Statement of affairs with form 4.19 (7 pages)
26 March 2015Appointment of a voluntary liquidator (2 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 150
(4 pages)
3 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 150
(4 pages)
21 March 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 November 2010Secretary's details changed for Carol Ann Hardy on 15 September 2010 (1 page)
1 November 2010Director's details changed for Simon Hardy on 15 September 2010 (2 pages)
1 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 September 2009Return made up to 15/09/09; full list of members (5 pages)
19 May 2009Registered office changed on 19/05/2009 from G22 the avenues team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
29 October 2008Return made up to 05/08/08; change of members (6 pages)
3 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 January 2008£ ic 150/75 03/01/08 £ sr 75@1=75 (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 September 2007Return made up to 05/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 September 2006Return made up to 05/08/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 October 2005Return made up to 05/08/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 October 2004Ad 01/03/03--------- £ si 96@1 (2 pages)
20 October 2004Registered office changed on 20/10/04 from: 26 the avenues team valley gateshead NE11 0NJ (1 page)
26 August 2004Return made up to 05/08/04; full list of members (7 pages)
8 April 2004Particulars of mortgage/charge (9 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
19 November 2003Ad 12/11/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 September 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
20 September 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
5 November 2002Director's particulars changed (1 page)
27 October 2002Registered office changed on 27/10/02 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
10 October 2002New director appointed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed;new director appointed (1 page)
18 August 2002Ad 13/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Incorporation (14 pages)