Company NameGidas Limited
Company StatusDissolved
Company Number05010825
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameChristopher Raymond Rowson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2006)
RoleSales
Correspondence Address25 Chester Road
Hull
East Yorkshire
HU5 5QE
Secretary NameStephanie Joanne Ball
NationalityBritish
StatusClosed
Appointed23 February 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address25 Chester Road
Wold Road
Hull
East Yorkshire
HU5 5QE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameHerman Jaya
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIndonesian
StatusResigned
Appointed20 January 2004(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 23 February 2004)
RoleCompany Director
Correspondence AddressKel Sunter Agung Rt 013/016
Jl Agung Tengah
Jakarta
West Java 14350
Foreign
Director NameDavid Ian Rowson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 23 February 2004)
RoleSales
Correspondence Address54 Grimston Road
Hull
East Yorkshire
HU10 6SU
Secretary NameDavid Ian Rowson
NationalityBritish
StatusResigned
Appointed20 January 2004(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 23 February 2004)
RoleSales
Correspondence Address54 Grimston Road
Hull
East Yorkshire
HU10 6SU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address102 Beverley Road
Hull
East Yorkshire
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2005Return made up to 09/01/05; full list of members (6 pages)
11 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Ad 25/02/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
3 March 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
9 January 2004Incorporation (16 pages)