Company NameGimmesome Ltd
Company StatusDissolved
Company Number04274798
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameThird Eye Corporation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameNatalie Millward
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Dewsbury Gate Road
Dewsbury
West Yorkshire
WF13 6DD
Director NameChristopher Matthew Jenkins
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(5 years after company formation)
Appointment Duration2 years, 8 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address25 Wynford Rise
Leeds
West Yorkshire
LS16 6HX
Director NameAlastair Dallas Robert Elliott
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleSalesman
Correspondence Address19 Austen Drive
Winwick
Warrington
WA2 8XE
Director NameBrian Robert Elliott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleGovernment Service
Correspondence AddressThornfield House
Marsh Lane
Cockerham
Lancashire
LA2 0EQ
Director NamePatricia Margaret Dallas Elliott
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleProbation Officer
Correspondence AddressThornfield House
Marsh Lane
Cockerham
Lancashire
LA2 0EQ
Secretary NameBrian Robert Elliott
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleGovernment Service
Correspondence AddressThornfield House
Marsh Lane
Cockerham
Lancashire
LA2 0EQ

Location

Registered Address130 Quebec Building
Bury Road
Manchester
Lancs
M3 7DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 November 2007Return made up to 22/08/07; full list of members (2 pages)
10 March 2007Registered office changed on 10/03/07 from: suite 140 great northern house 275 deansgate manchester lancashire M3 4EL (1 page)
24 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
9 October 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 September 2006New director appointed (3 pages)
21 September 2006Registered office changed on 21/09/06 from: 77B broadgate lane horsforth leeds west yorkshire LS18 5DU (1 page)
21 September 2006Director resigned (1 page)
12 September 2006Return made up to 22/08/06; full list of members (2 pages)
9 February 2006Return made up to 22/08/05; full list of members (2 pages)
21 November 2005Return made up to 22/08/04; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005New secretary appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 54 southmere drive bradford west yorkshire BD7 4EA (1 page)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 June 2005Registered office changed on 28/06/05 from: unit 51 103 kirkstall road leeds LS3 1JL (1 page)
24 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Resolutions
  • RES13 ‐ App dir 06/08/03
(1 page)
29 March 2004Secretary resigned;director resigned (1 page)
16 September 2003Return made up to 22/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
24 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
24 September 2002Return made up to 22/08/02; full list of members (7 pages)
24 April 2002Registered office changed on 24/04/02 from: thornfield house marsh lane cockerham lancashire LA2 0EQ (1 page)
22 April 2002Company name changed third eye corporation LIMITED\certificate issued on 22/04/02 (2 pages)