Company NameGillam McIntosh Thompson Valuers Limited
Company StatusDissolved
Company Number05816256
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date28 March 2013 (11 years ago)
Previous NamesSandco 984 Limited and Spinnaka Surveyors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(3 months after company formation)
Appointment Duration6 years, 7 months (closed 28 March 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressIvy House
5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Peter David Ashdown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 28 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIvy House
5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Graham Andrew McIntosh
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(3 months after company formation)
Appointment Duration3 years (resigned 31 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deyncourt Close
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JY
Secretary NameMr Graham Andrew McIntosh
NationalityBritish
StatusResigned
Appointed14 August 2006(3 months after company formation)
Appointment Duration3 years (resigned 31 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deyncourt Close
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JY
Director NameJohn William Banyon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2009)
RoleSurveyor
Correspondence Address3 West View Cottages
Taldridge Lane
Oxted
Surrey
RH8 9NJ
Director NameWilliam Steel Thompson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleSurveyor
Correspondence Address7 Ridley Close
Springhill
Morpeth
Northumberland
NE61 2PJ
Director NamePhilip Gregson Laidler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 2009)
RoleValuer
Correspondence AddressHinderwell Durham Road
Lanchester
County Durham
DH7 0LP
Director NameMrs Fiona Chalmers Martin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressIvy House
5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Shareholders

50 at 1David John Gillam
50.00%
Ordinary
50 at 1Peter David Ashdown
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,152
Cash£7,910
Current Liabilities£142,410

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 March 2013Final Gazette dissolved following liquidation (1 page)
28 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
28 December 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
29 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (16 pages)
29 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (16 pages)
29 February 2012Liquidators statement of receipts and payments to 22 December 2011 (16 pages)
7 January 2011Appointment of a voluntary liquidator (1 page)
7 January 2011Statement of affairs with form 4.19 (7 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
(1 page)
7 January 2011Statement of affairs with form 4.19 (7 pages)
7 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2011Appointment of a voluntary liquidator (1 page)
9 December 2010Termination of appointment of Fiona Martin as a director (1 page)
9 December 2010Termination of appointment of Fiona Martin as a director (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(6 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
(6 pages)
25 May 2010Director's details changed for Mr Peter David Ashdown on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Peter David Ashdown on 15 May 2010 (2 pages)
25 May 2010Director's details changed for Mr David John Gillam on 15 May 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr David John Gillam on 15 May 2010 (2 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Register inspection address has been changed (1 page)
4 February 2010Appointment of Mrs Fiona Chalmers Martin as a director (2 pages)
4 February 2010Appointment of Mrs Fiona Chalmers Martin as a director (2 pages)
1 October 2009Appointment terminated secretary graham mcintosh (1 page)
1 October 2009Appointment Terminated Secretary graham mcintosh (1 page)
1 October 2009Appointment Terminated Director graham mcintosh (1 page)
1 October 2009Appointment terminated director graham mcintosh (1 page)
28 September 2009Appointment Terminated Director john banyon (1 page)
28 September 2009Appointment terminated director john banyon (1 page)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Director appointed mr peter david ashdown (1 page)
30 June 2009Director appointed mr peter david ashdown (1 page)
29 June 2009Appointment terminated director philip laidler (1 page)
29 June 2009Appointment Terminated Director philip laidler (1 page)
4 June 2009Return made up to 15/05/09; full list of members (5 pages)
4 June 2009Return made up to 15/05/09; full list of members (5 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
5 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
5 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 August 2008Director appointed philip gregson laidler (2 pages)
1 August 2008Director appointed philip gregson laidler (2 pages)
15 July 2008Appointment terminated director william thompson (1 page)
15 July 2008Appointment Terminated Director william thompson (1 page)
4 June 2008Return made up to 15/05/08; full list of members (5 pages)
4 June 2008Return made up to 15/05/08; full list of members (5 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
14 June 2007Return made up to 15/05/07; full list of members (8 pages)
14 June 2007Return made up to 15/05/07; full list of members (8 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
23 August 2006Company name changed spinnaka surveyors LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed spinnaka surveyors LIMITED\certificate issued on 23/08/06 (2 pages)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Registered office changed on 16/08/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Ad 14/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Company name changed sandco 984 LIMITED\certificate issued on 15/08/06 (2 pages)
15 August 2006Company name changed sandco 984 LIMITED\certificate issued on 15/08/06 (2 pages)
15 May 2006Incorporation (19 pages)