Company NameA & J Gordon Limited
Company StatusDissolved
Company Number05161768
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAlex Gordon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleManager
Correspondence Address27 Aberwick Drive
Fellside Meadow
Chester Le Street
County Durham
DH2 3TG
Director NameJillian Gordon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleManager
Correspondence Address27 Aberwick Drive
Fellside Meadow
Chester Le Street
County Durham
DH2 3TG
Secretary NameJillian Gordon
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleManager
Correspondence Address27 Aberwick Drive
Fellside Meadow
Chester Le Street
County Durham
DH2 3TG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address27 Aberwick Drive
Fellside Meadows
Chester Le Street
County Durham
DH2 3TG
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishWaldridge
WardChester-le-Street South
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008Application for striking-off (1 page)
28 November 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 August 2007Return made up to 23/06/07; no change of members (7 pages)
21 September 2006Return made up to 23/06/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
7 July 2005Return made up to 23/06/05; full list of members (7 pages)
27 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
13 September 2004Ad 23/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)