Company NameGifts To Drink Limited
Company StatusDissolved
Company Number05481385
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date18 September 2012 (11 years, 7 months 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

Secretary NameMiss Michelle Ockleford
NationalityBritish
StatusClosed
Appointed01 September 2005(2 months, 2 weeks after company formation)
Appointment Duration7 years (closed 18 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Mowbray Villas
South Shields
Tyne & Wear
NE33 3GA
Director NameMr Mark Andrew Berriman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed15 November 2005(5 months after company formation)
Appointment Duration6 years, 10 months (closed 18 September 2012)
RoleManaging Director
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)
RoleAdministration Telesales Manag
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)
RoleAdministration Telesales Manag
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

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1,000
(4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1,000
(4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
14 October 2008Return made up to 15/06/08; full list of members (5 pages)
14 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 October 2008Accounts made up to 30 June 2008 (1 page)
14 October 2008Return made up to 15/06/08; full list of members (5 pages)
21 October 2007Accounts made up to 30 June 2007 (1 page)
21 October 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
17 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
19 July 2006Accounts made up to 30 June 2006 (2 pages)
19 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
13 July 2006Return made up to 15/06/06; full list of members (3 pages)
13 July 2006Secretary'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 (3 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
29 December 2005Director 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)
29 December 2005Secretary resigned;director resigned (1 page)
29 December 2005Director resigned (1 page)
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)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
15 June 2005Incorporation (11 pages)