Company NameGc Interiors (North East) Limited
Company StatusDissolved
Company Number05313602
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date27 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGareth Stanley Carr
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCeiling Fixer
Correspondence Address5 Heatherlea Place
Washington
Tyne & Wear
NE37 2BB
Secretary NameLisa Carr
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleSecretary
Correspondence Address5 Heatherlea Place
Washington
Tyne & Wear
NE37 2BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 4, Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth£5,811
Cash£2,548
Current Liabilities£2,165

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2010Final Gazette dissolved following liquidation (1 page)
27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Completion of winding up (1 page)
27 July 2010Completion of winding up (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
15 January 2010Order of court to wind up (1 page)
15 January 2010Order of court to wind up (1 page)
5 January 2010Application to strike the company off the register (3 pages)
5 January 2010Application to strike the company off the register (3 pages)
18 March 2009Return made up to 15/12/08; full list of members (3 pages)
18 March 2009Return made up to 15/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2008Return made up to 15/12/07; no change of members (6 pages)
10 January 2008Return made up to 15/12/07; no change of members (6 pages)
13 February 2007Return made up to 15/12/06; full list of members (6 pages)
13 February 2007Return made up to 15/12/06; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 15/12/05; full list of members (2 pages)
16 March 2006Return made up to 15/12/05; full list of members (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
15 December 2004Incorporation (20 pages)
15 December 2004Incorporation (20 pages)