Company NameGerby Products (UK) Limited
Company StatusDissolved
Company Number04399912
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Leslie Ronald Dyson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(3 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2007)
RoleCo Director
Correspondence AddressThe Sycamores Glapthorn Road
Oundle
Peterborough
Cambridgeshire
PE8 4JQ
Secretary NameBeverley Dawn Dyson
NationalityBritish
StatusClosed
Appointed27 February 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address2 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameMichael Christensen
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2004)
RoleCo Director
Correspondence AddressSvalortvagen 28
Loddekopinge
24650
Sweden
Secretary NameMr Leslie Ronald Dyson
NationalityBritish
StatusResigned
Appointed17 April 2002(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2004)
RoleCo Director
Correspondence AddressThe Sycamores Glapthorn Road
Oundle
Peterborough
Cambridgeshire
PE8 4JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£61,004
Cash£4,998
Current Liabilities£76,883

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
26 April 2005Return made up to 10/03/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (2 pages)
25 May 2004Return made up to 10/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Director resigned (1 page)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)