Company NameGarth Lodge Limited
Company StatusDissolved
Company Number04775834
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJayne Caroline Freeman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleInsurance Agent
Correspondence AddressGarth Lodge
Coronation Terrace
West Sherburn
DH1 2DT
Director NameStephen Alexander Freeman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleLocal Government Officer
Correspondence AddressGarth Lodge
Coronation Terrace
West Sherburn
DH1 2DT
Secretary NameJayne Caroline Freeman
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleInsurance Agent
Correspondence AddressGarth Lodge
Coronation Terrace
West Sherburn
DH1 2DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStephenson House
Richard Street
Hetton Le Hole
Tyne & Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth£363
Cash£89
Current Liabilities£8,929

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 August 2008Return made up to 23/05/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 23/05/07; full list of members (5 pages)
9 June 2006Return made up to 23/05/06; no change of members (4 pages)
9 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 March 2005Ad 23/05/03--------- £ si 1@1 (2 pages)
13 December 2004Registered office changed on 13/12/04 from: exchange buildings railway street hetto-le-hole tyne & wear DH5 9HY (1 page)
23 June 2004Return made up to 23/05/04; full list of members (8 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
31 July 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003New secretary appointed;new director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed;new director appointed (2 pages)