Company NameStoney Gate Factory Shop Limited
Company StatusDissolved
Company Number04662891
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameTerrance Milligan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleManager
Correspondence Address9 St. Thomas Street
Newcastle Upon Tyne
Tyne And Wear
NE1 4LE
Director NameVyvyan Justin Nusenbaum
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Secretary NameVyvyan Justin Nusenbaum
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House Oakfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStonegate House, Stoneygate Lane
Gateshead
Tyne And Wear
NE10 0HJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Financials

Year2006
Net Worth-£40,684
Cash£4,279
Current Liabilities£747,529

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved following liquidation (1 page)
2 June 2009Notice of move from Administration to Dissolution (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 December 2008Administrator's progress report to 28 November 2008 (7 pages)
7 August 2008Result of meeting of creditors (2 pages)
23 July 2008Statement of administrator's proposal (13 pages)
6 June 2008Appointment of an administrator (1 page)
30 April 2008Appointment terminated director and secretary vyvyan nusenbaum (1 page)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
19 February 2007Return made up to 11/02/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 February 2006Return made up to 11/02/06; full list of members (3 pages)
7 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 February 2005Return made up to 11/02/05; full list of members (7 pages)
6 May 2004Return made up to 11/02/04; full list of members (7 pages)
23 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 March 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (17 pages)