About

Registered Number: 06124002
Date of Incorporation: 22/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: 29 Meadow Road, Lemington, Newcastle Upon Tyne, NE15 7LP

 

Based in Newcastle Upon Tyne, Geordie Electricals Ltd was setup in 2007, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, George Robert 14 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 06 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 28 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH04 - Change of particulars for corporate secretary 10 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 18 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
MEM/ARTS - N/A 31 July 2007
CERTNM - Change of name certificate 27 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.