Company NameGilbert Reay Limited
Company StatusDissolved
Company Number06800835
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Paul Gilbert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameMr Simon Christopher Reay
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9AF
Secretary NameSimon Christopher Reay
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9AF
Director NameMr Raymond Gilbert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonewell
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Richard Paul Gilbert
50.00%
Ordinary
50 at £1Simon Reay
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
15 August 2014Application to strike the company off the register (3 pages)
15 August 2014Application to strike the company off the register (3 pages)
27 January 2014Secretary's details changed for Simon Christopher Reay on 1 January 2014 (1 page)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Director's details changed for Mr Simon Christopher Reay on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Richard Paul Gilbert on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Simon Christopher Reay on 1 January 2014 (2 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Secretary's details changed for Simon Christopher Reay on 1 January 2014 (1 page)
27 January 2014Director's details changed for Mr Simon Christopher Reay on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Richard Paul Gilbert on 1 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Richard Paul Gilbert on 1 January 2014 (2 pages)
27 January 2014Secretary's details changed for Simon Christopher Reay on 1 January 2014 (1 page)
14 November 2013Accounts made up to 31 March 2013 (2 pages)
14 November 2013Accounts made up to 31 March 2013 (2 pages)
27 March 2013Director's details changed for Richard Paul Gilbert on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Simon Christopher Reay on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Simon Christopher Reay on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Richard Paul Gilbert on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Simon Christopher Reay on 1 March 2013 (2 pages)
27 March 2013Director's details changed for Richard Paul Gilbert on 1 March 2013 (2 pages)
26 March 2013Termination of appointment of Raymond Gilbert as a director on 1 March 2013 (1 page)
26 March 2013Termination of appointment of Raymond Gilbert as a director on 1 March 2013 (1 page)
26 March 2013Termination of appointment of Raymond Gilbert as a director on 1 March 2013 (1 page)
30 January 2013Director's details changed for Richard Paul Gilbert on 31 December 2012 (2 pages)
30 January 2013Director's details changed for Mr Raymond Gilbert on 31 December 2012 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for Richard Paul Gilbert on 31 December 2012 (2 pages)
30 January 2013Director's details changed for Mr Raymond Gilbert on 31 December 2012 (2 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
11 May 2012Accounts made up to 31 March 2012 (4 pages)
11 May 2012Accounts made up to 31 March 2012 (4 pages)
1 February 2012Director's details changed for Richard Paul Gilbert on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Richard Paul Gilbert on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
1 February 2012Director's details changed for Richard Paul Gilbert on 1 February 2012 (2 pages)
8 December 2011Accounts made up to 31 March 2011 (2 pages)
8 December 2011Accounts made up to 31 March 2011 (2 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100.00
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100.00
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 100.00
(4 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
25 November 2010Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 24 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 November 2010 (1 page)
18 October 2010Accounts made up to 31 March 2010 (2 pages)
18 October 2010Accounts made up to 31 March 2010 (2 pages)
24 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
24 September 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
15 March 2010Director's details changed for Richard Paul Gilbert on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Raymond Gilbert on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Simon Christopher Reay on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Simon Christopher Reay on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Richard Paul Gilbert on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Richard Paul Gilbert on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Raymond Gilbert on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Simon Christopher Reay on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Raymond Gilbert on 1 January 2010 (2 pages)
6 March 2009Director appointed richard paul gilbert (2 pages)
6 March 2009Director and secretary appointed simon christopher reay (2 pages)
6 March 2009Director appointed raymond gilbert (2 pages)
6 March 2009Director and secretary appointed simon christopher reay (2 pages)
6 March 2009Director appointed raymond gilbert (2 pages)
6 March 2009Director appointed richard paul gilbert (2 pages)
29 January 2009Appointment terminated director barbara kahan (1 page)
29 January 2009Appointment terminated director barbara kahan (1 page)
26 January 2009Incorporation (12 pages)
26 January 2009Incorporation (12 pages)