Company NameGifts 2 Drink Limited
Company StatusDissolved
Company Number05481375
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Andrew Berriman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed15 November 2005(5 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Mowbray Villas
South Shields
Tyne & Wear
NE33 3GA
Secretary NameMiss Michelle Ockleford
NationalityBritish
StatusClosed
Appointed15 November 2005(5 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Mowbray Villas
South Shields
Tyne & Wear
NE33 3GA
Director NameDonna Marie Berriman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAdministrator Telesales Manage
Correspondence Address2 Brass Thillway
Westoe Crown Village
South Shields
Tyne & Wear
NE33 3NY
Director NameJanet Nye
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleOperations Manager Florist
Correspondence Address3 Long Row
Market Dock
South Shields
Tyne & Wear
NE33 1JA
Secretary NameDonna Marie Berriman
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleAdministrator Telesales Manage
Correspondence Address2 Brass Thillway
Westoe Crown Village
South Shields
Tyne & Wear
NE33 3NY
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressUnit 54a Aidan Court
Bede Industrial Estate
Jarrow
Tyne & Wear
NE32 3EF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBede
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
19 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
25 January 2006New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: unit 217 tedco business works henry robson way south shields tyne & wear NE33 1RF (1 page)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)