Company NameGable (NE) Ltd.
DirectorsGary Davidson and William Graham King
Company StatusDissolved
Company Number03609796
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 8 months ago)

Directors

Director NameGary Davidson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleConstruction Management
Correspondence Address141 Hallow Drive
Throckley
Newcastle Upon Tyne
NE15 9PS
Secretary NameKaren Davidson
NationalityBritish
StatusCurrent
Appointed14 August 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address141 Hallow Drive
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9PS
Director NameWilliam Graham King
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months
RoleCivil Engineer
Correspondence Address46 Tamerton Drive
Birtley
Chester Le Street
County Durham
DH3 2LY
Director NameWilliam Graham King
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleConstructon Management
Correspondence Address46 Tamerton Drive
Birtley
Chester Le Street
County Durham
DH3 2LY
Secretary NameGary Davidson
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleConstruction Management
Correspondence Address141 Hallow Drive
Throckley
Newcastle Upon Tyne
NE15 9PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 January 2003Dissolved (1 page)
17 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 1999Statement of affairs (9 pages)
12 August 1999Registered office changed on 12/08/99 from: 98 western avenue west denton newcastle upon tyne NE5 5AQ (1 page)
22 October 1998New director appointed (2 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Ad 12/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
5 August 1998Incorporation (17 pages)