Company NameAmusing Gifts Ltd
Company StatusDissolved
Company Number02804766
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond John Jordan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1993(2 months, 1 week after company formation)
Appointment Duration18 years, 5 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScullers View 17 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Director NameMrs Kathleen Joan Jordan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 15 November 2011)
RoleDi
Country of ResidenceEngland
Correspondence Address17 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Secretary NameMrs Kathleen Joan Jordan
NationalityBritish
StatusClosed
Appointed05 August 2004(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 15 November 2011)
RoleDi
Country of ResidenceEngland
Correspondence Address17 Greenbank
Chester
Cheshire
CH4 7EH
Wales
Secretary NameSusan Patricia O'Gorman
NationalityBritish
StatusResigned
Appointed09 June 1993(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 28 January 2004)
RoleSecretary
Correspondence Address83 Earlesway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Director NameBarry O'Gorman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 28 January 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Earlsway
Curzon Park
Chester
Cheshire
CH4 8AZ
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address17 Green Bank
Eaton Road
Chester
CH4 7EH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 2
(5 pages)
2 September 2009Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH3 5AN (1 page)
2 September 2009Registered office changed on 02/09/2009 from the steam mill steam mill street chester cheshire CH3 5AN (1 page)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 July 2009Return made up to 30/03/09; full list of members (5 pages)
9 July 2009Return made up to 30/03/09; full list of members (5 pages)
12 May 2009Company name changed g c f services LIMITED\certificate issued on 12/05/09 (2 pages)
12 May 2009Company name changed g c f services LIMITED\certificate issued on 12/05/09 (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Return made up to 30/03/08; no change of members (7 pages)
15 July 2008Return made up to 30/03/08; no change of members (7 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 June 2007Return made up to 30/03/07; full list of members (7 pages)
21 June 2007Return made up to 30/03/07; full list of members (7 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Return made up to 30/03/06; full list of members (7 pages)
14 June 2006Return made up to 30/03/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 October 2005Company name changed xpertise LTD\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed xpertise LTD\certificate issued on 05/10/05 (2 pages)
25 May 2005Return made up to 30/03/05; full list of members (7 pages)
25 May 2005Return made up to 30/03/05; full list of members (7 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004New secretary appointed;new director appointed (2 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 May 2004Return made up to 30/03/04; full list of members (7 pages)
21 May 2004Return made up to 30/03/04; full list of members (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 May 2003Return made up to 30/03/03; full list of members (7 pages)
21 May 2003Return made up to 30/03/03; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 May 2002Registered office changed on 01/05/02 from: durwen house 7 stanley place chester CH1 2LU (1 page)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
1 May 2002Registered office changed on 01/05/02 from: durwen house 7 stanley place chester CH1 2LU (1 page)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 May 2001Return made up to 30/03/01; full list of members (6 pages)
10 May 2001Return made up to 30/03/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 April 2000Return made up to 30/03/00; full list of members (6 pages)
18 April 2000Return made up to 30/03/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 May 1999Return made up to 30/03/99; no change of members (4 pages)
26 May 1999Return made up to 30/03/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
10 July 1996Accounts made up to 30 September 1995 (3 pages)
20 May 1996Return made up to 30/03/96; full list of members (6 pages)
20 May 1996Return made up to 30/03/96; full list of members (6 pages)
19 December 1995Company name changed gladfirst LIMITED\certificate issued on 20/12/95 (4 pages)
19 December 1995Company name changed gladfirst LIMITED\certificate issued on 20/12/95 (2 pages)
22 June 1995Accounts made up to 30 September 1994 (3 pages)
22 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
10 April 1995Return made up to 30/03/95; no change of members (4 pages)
10 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)