Company NameGageaid Limited
Company StatusDissolved
Company Number03261547
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Directors

Director NameMr Guy Wilson Grimes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (closed 29 September 1998)
RoleMarketing Director
Correspondence AddressFinsdale Hobb Hill
Tilston
Malpas
Cheshire
SY14 7DU
Wales
Director NameMr Rex Wilson Grimes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (closed 29 September 1998)
RoleManaging Director
Correspondence AddressStone Cottage Overton Road
St Martins
Oswestry
Shropshire
SY11 3DG
Wales
Director NameMr Simon Wilson Grimes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (closed 29 September 1998)
RoleSecretary
Correspondence Address3 Tudor Way
Chester
Cheshire
CH3 5XQ
Wales
Director NameNicholas Sutton Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (closed 29 September 1998)
RoleSales Director
Correspondence Address220 Portsmouth Road
Horndean
Portsmouth
Hants
PO8 9SZ
Secretary NameMr Simon Wilson Grimes
NationalityBritish
StatusClosed
Appointed23 October 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (closed 29 September 1998)
RoleSecretary
Correspondence Address3 Tudor Way
Chester
Cheshire
CH3 5XQ
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressApollo House
56 New Bond Street
London
W1Y 0SX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
14 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
29 October 1996Registered office changed on 29/10/96 from: 120 east road london N1 6AA (1 page)
10 October 1996Incorporation (14 pages)