Company NameGainsbrook Marketing Limited
DirectorJonathan Edgar
Company StatusDissolved
Company Number05219949
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)

Directors

Director NameJonathan Edgar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address40 Victoria Road
Carlisle
Cumbria
CA1 2SJ
Secretary NameMargaret Edgar
NationalityBritish
StatusCurrent
Appointed13 January 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address40 Victoria Road
Carlisle
Cumbria
CA1 2SJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 April 2007Dissolved (1 page)
29 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Statement of affairs (11 pages)
4 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2005Appointment of a voluntary liquidator (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 40 victoria road botcherby carlisle cumbria CA2 2SJ (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 193 brampton road carlisle cumbria CA3 9AX (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 January 2005Secretary resigned (1 page)
2 September 2004Incorporation (7 pages)