Catterick
Richmond
North Yorkshire
DL10 7NF
Secretary Name | Gordon Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 December 2020) |
Role | Company Director |
Correspondence Address | 123 Dinsdale Crescent Darlington County Durham DL1 1EZ |
Secretary Name | Ecpaysecretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 15a Harbour Road Inverness Inverness-Shire IV1 1SY Scotland |
Secretary Name | Brown & Jones Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2007) |
Correspondence Address | 4 Station Square Coventry CV1 2FL |
Registered Address | 15a Harbour Road Inverness IV1 1SY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £0.01 | Gi Mac Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,405 |
Cash | £7,942 |
Current Liabilities | £6,538 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
8 December 2020 | Termination of appointment of Gordon Bramley as a secretary on 8 December 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 February 2016 | Director's details changed for Jamie Bramley on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Jamie Bramley on 17 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Director's details changed for Jamie Bramley on 30 January 2010 (2 pages) |
1 June 2010 | Director's details changed for Jamie Bramley on 30 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
5 April 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
30 January 2007 | Incorporation (18 pages) |
30 January 2007 | Incorporation (18 pages) |