Company NameG8 W8 Limited
Company StatusDissolved
Company Number04629737
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAidan James Oneill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address79-81 Stephenson Road
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7SA
Secretary NameRoslyn Byrne
NationalityIrish
StatusClosed
Appointed07 January 2004(1 year after company formation)
Appointment Duration2 years, 3 months (closed 25 April 2006)
RolePhotographer
Correspondence Address1 Woodbine Avenue
Blackrock
Co. Dublin
Irish
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address79-81 Stephenson Road
High Heaton
Newcastle Upon Tyne
NE7 7SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: 79-81 stephenson road high heaton newcastle upon tyne tyne & wear NE7 7SA (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004Return made up to 07/01/04; full list of members (6 pages)
14 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
23 December 2003Registered office changed on 23/12/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
21 January 2003Registered office changed on 21/01/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
7 January 2003Incorporation (12 pages)