Company NameGaea Pharma Limited
Company StatusDissolved
Company Number04434164
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Goodman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTeggs Nose Farm
1 Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Secretary NameDavid Brian Slack
NationalityBritish
StatusClosed
Appointed24 June 2005(3 years, 1 month after company formation)
Appointment Duration10 years (closed 21 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NamePeter Hoye
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 West Bond Street
Macclesfield
Cheshire
SK11 8EQ
Secretary NameNorma Hoye
NationalityBritish
StatusResigned
Appointed30 April 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2005)
RoleCompany Director
Correspondence Address94 Gawsworth Road
Macclesfield
Cheshire
SK11 8UF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitegaeapharma.co.uk
Telephone01625 413900
Telephone regionMacclesfield

Location

Registered Address8 Sutton Close
Macclesfield
Cheshire
SK11 7RW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Nigel Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,117
Cash£138,577
Current Liabilities£242,660

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
6 January 2015Withdraw the company strike off application (1 page)
6 January 2015Withdraw the company strike off application (1 page)
11 November 2014Registered office address changed from 1 Broadcarr Road Macclesfield Cheshire SK11 0AQ to C/O C/0 8 Sutton Close Macclesfield Cheshire SK11 7RW on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 1 Broadcarr Road Macclesfield Cheshire SK11 0AQ to C/O C/0 8 Sutton Close Macclesfield Cheshire SK11 7RW on 11 November 2014 (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
25 September 2014Application to strike the company off the register (3 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Nigel Goodman on 20 January 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Nigel Goodman on 20 January 2010 (2 pages)
3 June 2010Director's details changed for Nigel Goodman on 20 January 2010 (2 pages)
3 June 2010Director's details changed for Nigel Goodman on 20 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 May 2009Return made up to 09/05/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 June 2008Return made up to 09/05/08; full list of members (3 pages)
25 June 2008Return made up to 09/05/08; full list of members (3 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 09/05/07; full list of members (2 pages)
17 July 2007Return made up to 09/05/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
13 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 June 2006Return made up to 09/05/06; full list of members (2 pages)
23 June 2006Return made up to 09/05/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Return made up to 09/05/05; full list of members (6 pages)
4 July 2005Return made up to 09/05/05; full list of members (6 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
30 June 2003Ad 24/04/03--------- £ si 1000@1 (2 pages)
30 June 2003Ad 24/04/03--------- £ si 1000@1 (2 pages)
29 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003New secretary appointed (2 pages)
29 June 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003Secretary resigned (1 page)
29 June 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
26 September 2002Delivery ext'd 3 mth 31/05/03 (2 pages)
26 September 2002Delivery ext'd 3 mth 31/05/03 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
9 May 2002Incorporation (11 pages)
9 May 2002Incorporation (11 pages)