Company NameGemgold Catering Limited
Company StatusDissolved
Company Number03919383
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Arthur Rodney Heron
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(2 years, 7 months after company formation)
Appointment Duration7 years (closed 22 September 2009)
RoleOperation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Waterloo Buildings 2-4 Albion Street
Birkenhead
Merseyside
CH41 5HA
Wales
Secretary NameSusan Mary Baldwin
NationalityBritish
StatusClosed
Appointed10 August 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 September 2009)
RoleCompany Director
Correspondence Address73 St Johns Road
Eastham
Merseyside
CH62 0BR
Wales
Director NameSheila Elliott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Briardale Road
Bebington
Wirral
L63 5JJ
Director NameBrenda Harvey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Grosvenor Road
New Brighton
Merseyside
L45 1JZ
Secretary NameJulie Heron
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Sandstone Road East
Liverpool
Merseyside
L13 6QX
Director NameJune Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(12 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2001)
RoleHealth Visitor
Correspondence Address72 Fairmead Road
Moreton
Wirral
Merseyside
CH46 8TY
Wales
Director NameJulie Heron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2002)
RoleMedical Representative
Correspondence Address11 Sandstone Road East
Liverpool
Merseyside
L13 6QX
Secretary NameSusan Mary Baldwin
NationalityBritish
StatusResigned
Appointed04 February 2001(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2002)
RoleBook Keeper
Correspondence Address32 Portia Avenue
Bebington
Merseyside
CH63 5LF
Wales
Secretary NameMr Arthur Rodney Heron
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Waterloo Buildings 2-4 Albion Street
Birkenhead
Merseyside
CH41 5HA
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2005)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address113 Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£230,584
Gross Profit£38,455
Net Worth-£12,199
Cash£22,213
Current Liabilities£32,012

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
15 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
9 February 2007Return made up to 04/02/07; full list of members (2 pages)
17 February 2006Return made up to 04/02/06; full list of members (6 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
15 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2005Return made up to 04/02/05; full list of members (6 pages)
13 January 2005Ad 01/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 March 2003Return made up to 04/02/03; full list of members (6 pages)
20 February 2003Director resigned (1 page)
11 November 2002Director resigned (1 page)
4 October 2002Location of register of members (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Location of register of directors' interests (1 page)
16 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
3 April 2002Return made up to 10/01/02; full list of members (5 pages)
22 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 January 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
23 May 2001Return made up to 04/02/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 11 sandstone road east liverpool merseyside L13 6QX (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Ad 04/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 February 2000Director resigned (1 page)