Company NameGeared 4 Sport Limited
Company StatusDissolved
Company Number05452573
CategoryPrivate Limited Company
Incorporation Date13 May 2005(19 years ago)
Dissolution Date9 March 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Tara Alexandra Matthews
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Director NameDeborah Patricia Murray
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Oaklands Brookside Farm
Old Lane
Pulford, Chester
Cheshire
CH4 9EW
Wales
Secretary NameMrs Tara Alexandra Matthews
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Director NameMr Ashley Charles Murray
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 09 March 2010)
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence Address7 The Oaklands Brookside Farm
Old Lane
Pulford, Chester
Cheshire
CH4 9EW
Wales

Location

Registered Address7 The Oaklands Brookside Farm
Old Lane
Pulford, Chester
Cheshire
CH4 9EW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington

Accounts

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

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (4 pages)
10 November 2009Application to strike the company off the register (4 pages)
6 June 2009Return made up to 13/05/09; full list of members (4 pages)
6 June 2009Return made up to 13/05/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Director and Secretary's Change of Particulars / tara matthews / 01/10/2007 / Title was: , now: mrs (2 pages)
28 July 2008Return made up to 13/05/08; full list of members (4 pages)
28 July 2008Return made up to 13/05/08; full list of members (4 pages)
28 July 2008Director and secretary's change of particulars / tara murray / 01/10/2007 (2 pages)
28 July 2008Director and secretary's change of particulars / tara matthews / 01/10/2007 (2 pages)
28 July 2008Director and Secretary's Change of Particulars / tara murray / 01/10/2007 / Surname was: murray, now: matthews; HouseName/Number was: , now: 157; Street was: 7 the oaklands brookside farm, now: beach road; Area was: old lane, now: hartford; Post Town was: pulford, chester, now: northwich; Post Code was: CH4 9EW, now: CW8 3AD; Country was: , now: un (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 13/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 13/05/07; full list of members (3 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Registered office changed on 06/07/07 from: 7 the oaklands old lane, pulford chester cheshire CH4 9EW (1 page)
6 July 2007Registered office changed on 06/07/07 from: 7 the oaklands old lane, pulford chester cheshire CH4 9EW (1 page)
6 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 75 tarvin road, littleton chester cheshire CH3 7DD (1 page)
2 February 2007Registered office changed on 02/02/07 from: 75 tarvin road, littleton chester cheshire CH3 7DD (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Registered office changed on 24/05/06 from: 75 tarvin road chester cheshire CH3 7DD (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 13/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: 75 tarvin road chester cheshire CH3 7DD (1 page)
24 May 2006Return made up to 13/05/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
15 June 2005Ad 25/05/05-25/05/05 £ si 3@1=3 £ ic 1/4 (2 pages)
15 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 June 2005Ad 25/05/05-25/05/05 £ si 3@1=3 £ ic 1/4 (2 pages)
15 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
13 May 2005Incorporation (14 pages)