Company NameGet Holding Limited
Company StatusDissolved
Company Number06235047
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameGraham Peter Bridgewood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fellside Court
Derwent View
Dipton
County Durham
DH9 9LP
Director NameRobert Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address33 Beverley Road
Whitley Bay
Tyne & Wear
NE25 8JJ
Director NameMr Christopher John Paul Carter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Orchard Road
Rowlands Gill
Tyne & Wear
NE39 1DN
Director NameLucy Hill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 2 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AH
Secretary NameBridget Carter
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Naylor Avenue
Winlaton Mill
Tyne & Wear
NE21 6SA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressCreative House, Tundry Way
Blaydon
Newcastle Upon Tyne
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Voluntary strike-off action has been suspended (1 page)
8 June 2010Voluntary strike-off action has been suspended (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010Application to strike the company off the register (3 pages)
23 March 2010Application to strike the company off the register (3 pages)
26 June 2009Return made up to 02/05/09; full list of members (4 pages)
26 June 2009Secretary's Change of Particulars / bridget carter / 10/06/2008 / HouseName/Number was: , now: 17; Street was: the hollies, now: naylor avenue; Area was: orchard road, now: ; Post Town was: rowlands gill, now: winlaton mill; Post Code was: NE39 1DN, now: NE21 6SA (1 page)
26 June 2009Secretary's change of particulars / bridget carter / 10/06/2008 (1 page)
26 June 2009Return made up to 02/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 June 2008Return made up to 02/05/08; full list of members (4 pages)
11 June 2008Return made up to 02/05/08; full list of members (4 pages)
18 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
18 July 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007New secretary appointed (1 page)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)