Company NameGallowgate Flame Ltd
Company StatusDissolved
Company Number04808501
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMehmet Erdogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCatering Manager
Correspondence Address6 Grove Park Square
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BN
Secretary NameMr Brian Dixon
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acton Place
Newcastle Upon Tyne
Northumberland
NE7 7RL
Secretary NameHulya Erdogan
NationalityBritish
StatusResigned
Appointed24 June 2004(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address6 Grove Park Square
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1BN

Location

Registered Address129-131 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£11,025
Current Liabilities£79,330

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Compulsory strike-off action has been suspended (1 page)
7 April 2011Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
20 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2009Return made up to 24/06/09; full list of members (5 pages)
3 July 2009Return made up to 24/06/09; full list of members (5 pages)
13 May 2009Appointment terminated secretary hulya erdogan (1 page)
13 May 2009Appointment Terminated Secretary hulya erdogan (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2008Return made up to 24/06/08; no change of members (6 pages)
23 July 2008Return made up to 24/06/08; no change of members (6 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
6 July 2007Return made up to 24/06/07; no change of members (6 pages)
6 July 2007Return made up to 24/06/07; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
18 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 July 2006Return made up to 24/06/06; full list of members (6 pages)
6 July 2006Return made up to 24/06/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 July 2005Return made up to 24/06/05; full list of members (6 pages)
5 July 2005Return made up to 24/06/05; full list of members (6 pages)
9 September 2004Return made up to 24/06/04; full list of members (6 pages)
9 September 2004Return made up to 24/06/04; full list of members (6 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 13 stable lane beech mews gosforth newcastle upon tyne NE3 2DH (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 13 stable lane beech mews gosforth newcastle upon tyne NE3 2DH (1 page)
8 July 2004Secretary resigned (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
24 June 2003Incorporation (15 pages)