About

Registered Number: 04767074
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: C/O LANGSTRETH & HUNTER, Rico House George Street, Prestwich, Manchester, Lancs, M25 9WS

 

Based in Manchester, Gateshead Development Company Ltd was registered on 16 May 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 27 February 2018
PSC08 - N/A 18 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 July 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 17 January 2013
DISS40 - Notice of striking-off action discontinued 21 July 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
DISS16(SOAS) - N/A 10 July 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
363a - Annual Return 22 June 2009
353 - Register of members 22 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 25 October 2007
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 24 May 2005
363s - Annual Return 21 July 2004
395 - Particulars of a mortgage or charge 04 March 2004
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
RESOLUTIONS - N/A 24 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
MEM/ARTS - N/A 29 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
CERTNM - Change of name certificate 17 September 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.