Company NameFleece Gateshead Limited
Company StatusDissolved
Company Number08237537
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kirk Charles Spencer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressYe Olde Fleece 291 High Street
Gateshead
NE8 1EQ
Secretary NameMr Kirk Spencer
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address291 High Street
Gateshead
Tyne And Wear
NE8 1EQ

Location

Registered AddressYe Olde Fleece 291 High Street
Gateshead
NE8 1EQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Kirk Spencer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,062
Cash£830
Current Liabilities£250

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2016Termination of appointment of Kirk Charles Spencer as a director on 1 March 2016 (1 page)
12 August 2016Termination of appointment of Kirk Spencer as a secretary on 1 March 2016 (1 page)
12 August 2016Termination of appointment of Kirk Spencer as a secretary on 1 March 2016 (1 page)
12 August 2016Termination of appointment of Kirk Charles Spencer as a director on 1 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Termination of appointment of Kirk Charles Spencer as a director on 10 February 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 30/04/2015 as it is invalid or ineffective
(1 page)
13 February 2015Termination of appointment of Kirk Charles Spencer as a director on 10 February 2015
  • ANNOTATION Rectified The TM01 was removed from the public register on 30/04/2015 as it is invalid or ineffective
(1 page)
17 January 2015Secretary's details changed for Mr Kirk Spencer on 1 February 2014 (1 page)
17 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
17 January 2015Secretary's details changed for Mr Kirk Spencer on 1 February 2014 (1 page)
17 January 2015Secretary's details changed for Mr Kirk Spencer on 1 February 2014 (1 page)
17 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
17 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 October 2013Director's details changed for Mr Kirk Spencer on 4 July 2013 (2 pages)
21 October 2013Director's details changed for Mr Kirk Spencer on 4 July 2013 (2 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Director's details changed for Mr Kirk Spencer on 4 July 2013 (2 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
10 June 2013Registered office address changed from the Eagle Glynfellis Gateshead NE10 8RH England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from the Eagle Glynfellis Gateshead NE10 8RH England on 10 June 2013 (1 page)
2 October 2012Incorporation (25 pages)
2 October 2012Incorporation (25 pages)