Company NameGainstep Limited
Company StatusDissolved
Company Number04036244
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlan Crips
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 16 September 2003)
RolePlanner
Correspondence Address29 The Drive
Earley
Reading
Berkshire
RG6 1EG
Secretary NameCatherine Crips
StatusClosed
Appointed08 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years (closed 16 September 2003)
RoleCompany Director
Correspondence Address29 The Drive
Earley
Reading
RG6 1EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHoward Worth & Co Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 May 2003Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page)
22 April 2003Application for striking-off (1 page)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 August 2001Return made up to 18/07/01; full list of members (6 pages)
1 December 2000Registered office changed on 01/12/00 from: lloyd piggott blackfriars house, parsonage manchester M3 2JA (1 page)
12 September 2000Registered office changed on 12/09/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Secretary resigned (2 pages)