Company NameGeorge Street (Edinburgh) Limited
Company StatusDissolved
Company Number04542006
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date5 August 2015 (8 years, 8 months ago)
Previous NameCrombie (Edinburgh) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Lisa Joanne Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(11 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 05 August 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 05 August 2015)
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 April 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(11 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2014)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address5 Athol Street
Douglas
Isle Of Man
IM1 1QL
Director NameI M Directors Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Hartley (Head Office) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£377,610
Gross Profit£206,526
Net Worth-£171,482
Cash£1
Current Liabilities£171,483

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
5 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
5 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
2 October 2014Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 2 October 2014 (2 pages)
1 October 2014Statement of affairs with form 4.19 (9 pages)
1 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
(1 page)
1 October 2014Statement of affairs with form 4.19 (9 pages)
1 October 2014Appointment of a voluntary liquidator (1 page)
1 October 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Termination of appointment of I M Directors Limited as a director (1 page)
3 September 2014Termination of appointment of I M Directors Limited as a director (1 page)
2 September 2014Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 (1 page)
2 September 2014Appointment of Lisa Joanne Thompson as a director on 2 September 2014 (2 pages)
2 September 2014Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Janet Caroline O'connor as a director on 2 September 2014 (1 page)
2 September 2014Appointment of Lisa Joanne Thompson as a director on 2 September 2014 (2 pages)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
8 April 2014Termination of appointment of Claire Cain as a director (1 page)
8 April 2014Termination of appointment of Claire Cain as a director (1 page)
8 April 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
20 January 2014Company name changed crombie (edinburgh) LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2014Company name changed crombie (edinburgh) LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
27 November 2013Full accounts made up to 31 March 2013 (11 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
27 November 2012Full accounts made up to 31 March 2012 (11 pages)
31 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
4 January 2012Full accounts made up to 31 March 2011 (11 pages)
19 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
4 January 2011Full accounts made up to 31 March 2010 (11 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
28 September 2010Appointment of Mrs Claire Marie Cain as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
22 January 2009Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
22 January 2008Full accounts made up to 31 March 2007 (11 pages)
22 January 2008Full accounts made up to 31 March 2007 (11 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
27 September 2007Return made up to 23/09/07; full list of members (2 pages)
16 February 2007Full accounts made up to 31 March 2006 (11 pages)
16 February 2007Full accounts made up to 31 March 2006 (11 pages)
3 January 2007Return made up to 23/09/06; full list of members (2 pages)
3 January 2007Return made up to 23/09/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
12 September 2005Return made up to 23/09/05; full list of members (3 pages)
12 September 2005Return made up to 23/09/05; full list of members (3 pages)
11 October 2004Return made up to 23/09/04; full list of members (2 pages)
11 October 2004Return made up to 23/09/04; full list of members (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2003Return made up to 23/09/03; full list of members (2 pages)
26 November 2003Return made up to 23/09/03; full list of members (2 pages)
8 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
23 September 2002Incorporation (14 pages)
23 September 2002Incorporation (14 pages)