Company NameBob Gorman Limited
Company StatusDissolved
Company Number04655085
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Gorman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleSign Writer
Correspondence Address3 Thomas Street
Eighton Banks
Gateshead
Tyne & Wear
NE9 7YA
Secretary NamePatricia Ann Gorman
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleSecretary
Correspondence Address3 Thomas Street
Eighton Banks
Gateshead
Tyne & Wear
NE9 7YA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address3 Thomas Street
Eighton Banks
Gateshead
Tyne & Wear
NE9 7YA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Turnover£40,447
Gross Profit£28,138
Net Worth£4,082
Cash£5,815
Current Liabilities£6,800

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
1 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
18 September 2007Voluntary strike-off action has been suspended (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
28 February 2007Application for striking-off (1 page)
3 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
14 February 2006Return made up to 03/02/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 February 2005Return made up to 03/02/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 January 2004 (10 pages)
27 March 2004Return made up to 03/02/04; full list of members (6 pages)
26 January 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
7 March 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 February 2003Incorporation (16 pages)