Company NameGAIA Metals Limited
Company StatusDissolved
Company Number07050200
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NamesHallco 1718 Limited and GAIA Power South East Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Damian Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a High Street
Yarm
North Yorkshire
TS15 9BG
Secretary NameMr Timothy Jackson-Smith
StatusClosed
Appointed16 June 2010(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 19 March 2013)
RoleCompany Director
Correspondence Address71a High Street
Yarm
North Yorkshire
TS15 9BG
Director NameMr Peter James Conway
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71a High Street
Yarm
TS15 9BG
Director NameMr Alexander James Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a High Street
Yarm
Tees Valley
TS15 9BG
Director NameMr Mark Richard Leggett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71a High Street
Yarm
Tees Valley
TS15 9BG
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed20 October 2009(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address71a High Street
Yarm
North Yorkshire
TS15 9BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Michael Damian Fox
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (4 pages)
27 November 2012Application to strike the company off the register (4 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(6 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(6 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 March 2011Appointment of Mr Peter James Conway as a director (3 pages)
1 March 2011Appointment of Mr Peter James Conway as a director (3 pages)
7 February 2011Appointment of Alex Dickinson as a director (3 pages)
7 February 2011Appointment of Mr Mark Richard Leggett as a director (3 pages)
7 February 2011Appointment of Alex Dickinson as a director (3 pages)
7 February 2011Appointment of Mr Mark Richard Leggett as a director (3 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
21 June 2010Change of name notice (2 pages)
21 June 2010Company name changed gaia power south east LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
21 June 2010Company name changed gaia power south east LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-16
(2 pages)
21 June 2010Change of name notice (2 pages)
17 June 2010Appointment of Mr Michael Damian Fox as a director (2 pages)
17 June 2010Termination of appointment of Mark Halliwell as a director (1 page)
17 June 2010Appointment of Mr Michael Damian Fox as a director (2 pages)
17 June 2010Termination of appointment of Mark Halliwell as a director (1 page)
16 June 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 16 June 2010 (1 page)
16 June 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
16 June 2010Appointment of Mr Timothy Jackson-Smith as a secretary (1 page)
16 June 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 16 June 2010 (1 page)
16 June 2010Appointment of Mr Timothy Jackson-Smith as a secretary (1 page)
16 June 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
25 November 2009Company name changed hallco 1718 LIMITED\certificate issued on 25/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
25 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-18
(2 pages)
25 November 2009Change of name notice (1 page)
25 November 2009Change of name notice (1 page)
20 October 2009Incorporation (18 pages)
20 October 2009Incorporation (18 pages)