Company NameGateshead Castings (UK) Limited
Company StatusDissolved
Company Number02807470
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production
SIC 2744Copper production
SIC 24440Copper production
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameDonald James Jewer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleManager
Correspondence Address19 Kedleston Road
Leeds
West Yorkshire
LS8 2BU
Director NameMr George Arthur McDonald
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address356 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Director NameMrs Margaret McDonald
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address356 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Secretary NameMr George Arthur McDonald
NationalityBritish
StatusClosed
Appointed07 April 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address356 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusClosed
Appointed07 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
10 January 1997Receiver ceasing to act (1 page)
10 January 1997Receiver's abstract of receipts and payments (1 page)
25 October 1996Receiver's abstract of receipts and payments (3 pages)
24 June 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
28 December 1995Administrative Receiver's report (12 pages)
23 October 1995Registered office changed on 23/10/95 from: climax malleable works garnet road leeds LS11 5JZ (1 page)
19 October 1995Appointment of receiver/manager (2 pages)