Company NameGainland (International) Limited
DirectorGeorge Ball
Company StatusActive
Company Number01765938
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr George Ball
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(7 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleInternational Trader
Country of ResidenceWales
Correspondence AddressBuilding 11
Factory Road
Sandycroft
Deeside Clwyd
CH5 2QJ
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed06 October 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address2 Well House Barns
Chester Road
Bretton
CH4 0DH
Wales
Director NameMr James Nicholas Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressPabo Nursery
Pabo Lane
Llandudno Junction
Gwynedd
LL31 9QG
Wales
Secretary NameGeorge Ball
NationalityBritish
StatusResigned
Appointed01 January 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 September 2006)
RoleInternational Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSt Eurgain
Rhes Y Cae
Holywell
Clwyd
CH8 8JG
Wales
Secretary NameLynn Ball
NationalityBritish
StatusResigned
Appointed27 September 2006(22 years, 11 months after company formation)
Appointment Duration15 years (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressBuilding 11
Factory Road
Sandycroft
Deeside Clwyd
CH5 2QJ
Wales

Contact

Websitegccdiagnostics.com
Telephone01244 536326
Telephone regionChester

Location

Registered AddressBuilding 11
Factory Road
Sandycroft
Deeside Clwyd
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

199 at £1George Ball
99.50%
Ordinary
1 at £1Lynne Ball
0.50%
Ordinary A

Financials

Year2014
Net Worth£509,152
Cash£232,544
Current Liabilities£62,523

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 December 2018 (2 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
4 October 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 January 2016Secretary's details changed for Lynn Ball on 12 January 2016 (1 page)
12 January 2016Director's details changed for George Ball on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(4 pages)
12 January 2016Director's details changed for George Ball on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(4 pages)
12 January 2016Secretary's details changed for Lynn Ball on 12 January 2016 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(5 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(5 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Change of share class name or designation (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Lynn Ball on 5 October 2012 (2 pages)
8 October 2012Director's details changed for George Ball on 5 October 2012 (2 pages)
8 October 2012Director's details changed for George Ball on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Lynn Ball on 5 October 2012 (2 pages)
8 October 2012Secretary's details changed for Lynn Ball on 5 October 2012 (2 pages)
8 October 2012Director's details changed for George Ball on 5 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for George Ball on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for George Ball on 11 January 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 31/12/06; full list of members (2 pages)
18 April 2007Return made up to 31/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Director resigned (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006New secretary appointed (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Secretary resigned (1 page)
23 May 2006Return made up to 31/12/05; full list of members (2 pages)
23 May 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
23 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 July 2000Full accounts made up to 31 December 1998 (8 pages)
12 July 2000Full accounts made up to 31 December 1998 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
22 June 1999Compulsory strike-off action has been discontinued (1 page)
16 June 1999Full accounts made up to 31 December 1997 (8 pages)
16 June 1999Full accounts made up to 31 December 1997 (8 pages)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1998Full accounts made up to 31 December 1996 (7 pages)
27 April 1998Full accounts made up to 31 December 1996 (7 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
4 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 March 1995Full accounts made up to 31 December 1993 (10 pages)
31 March 1995Full accounts made up to 31 December 1993 (10 pages)
31 October 1983Incorporation (17 pages)
31 October 1983Incorporation (17 pages)