Company NameGetmoresales Limited
Company StatusDissolved
Company Number06544891
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Michael Robson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(2 days after company formation)
Appointment Duration4 years, 7 months (closed 02 November 2012)
RoleProperty
Country of ResidenceEngland
Correspondence Address12 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameSharon Robson
NationalityBritish
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2008)
RoleCompany Director
Correspondence Address12 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCbx
Cobalt Park Way
Wallsend
Tyne & Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£26,545
Current Liabilities£39,875

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
2 August 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 5 October 2011 (6 pages)
1 August 2012Liquidators statement of receipts and payments to 5 October 2011 (6 pages)
1 August 2012Liquidators' statement of receipts and payments to 5 October 2011 (6 pages)
1 August 2012Liquidators statement of receipts and payments to 5 October 2011 (6 pages)
4 November 2010Registered office address changed from Churchill House 12 Mosely Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Churchill House 12 Mosely Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from Churchill House 12 Mosely Street Newcastle upon Tyne Tyne and Wear NE1 1DE on 4 November 2010 (2 pages)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Statement of affairs with form 4.19 (5 pages)
1 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Statement of affairs with form 4.19 (5 pages)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-06
(1 page)
20 April 2010Director's details changed for Paul Michael Robson on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
20 April 2010Director's details changed for Paul Michael Robson on 26 March 2010 (2 pages)
20 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Registered office changed on 07/05/2009 from 12 holywell avenue whitley bay tyne and wear NE26 3AA (1 page)
7 May 2009Registered office changed on 07/05/2009 from 12 holywell avenue whitley bay tyne and wear NE26 3AA (1 page)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
7 May 2009Return made up to 26/03/09; full list of members (3 pages)
6 November 2008Appointment terminated secretary sharon robson (1 page)
6 November 2008Appointment Terminated Secretary sharon robson (1 page)
7 April 2008Registered office changed on 07/04/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
7 April 2008Director appointed paul michael robson (2 pages)
7 April 2008Secretary appointed sharon robson (2 pages)
7 April 2008Ad 28/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 April 2008Registered office changed on 07/04/2008 from rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page)
7 April 2008Director appointed paul michael robson (2 pages)
7 April 2008Secretary appointed sharon robson (2 pages)
7 April 2008Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
27 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
27 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
27 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
26 March 2008Incorporation (9 pages)
26 March 2008Incorporation (9 pages)