Company NameThe Gorgeous Generation Events Limited
Company StatusDissolved
Company Number05705971
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 2 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDean Barlow
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameDavid Young
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleDirector\
Country of ResidenceEngland
Correspondence Address281 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NameMs Lisa Helen Young
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1David Young
50.00%
Ordinary
1 at 1Dean Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,000
Cash£2,086
Current Liabilities£42,086

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
11 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Director's details changed for Dean Barlow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Dean Barlow on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Young on 10 February 2010 (2 pages)
10 February 2010Director's details changed for David Young on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(5 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 April 2009Return made up to 10/02/09; full list of members (4 pages)
24 April 2009Return made up to 10/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
10 March 2008Return made up to 10/02/08; full list of members (4 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 April 2007Return made up to 10/02/07; full list of members (2 pages)
10 April 2007Return made up to 10/02/07; full list of members (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
10 February 2006Incorporation (12 pages)
10 February 2006Incorporation (12 pages)