Company NameGinger Digital Marketing Limited
Company StatusDissolved
Company Number05872989
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameHajco 329 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameChristopher Garth Furness
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Director NameSarah Jane Furness
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Secretary NameSarah Jane Furness
NationalityBritish
StatusClosed
Appointed19 April 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressSuite 16 The Edwin Foden Business Centre
Moss Lane
Sandbach
Cheshire
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Shareholders

1 at £1Christopher Garth Furness
50.00%
Ordinary
1 at £1Sarah Jane Furness
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£280,472

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
16 July 2012Registered office address changed from The Quadrangle Crewe Hall Crewe CW1 6UY on 16 July 2012 (1 page)
16 July 2012Registered office address changed from The Quadrangle Crewe Hall Crewe CW1 6UY on 16 July 2012 (1 page)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 September 2009Return made up to 11/07/09; full list of members (4 pages)
15 September 2009Return made up to 11/07/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 December 2008Return made up to 11/07/08; full list of members (4 pages)
19 December 2008Return made up to 11/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
31 March 2008Prev ext from 31/07/2007 to 30/11/2007 (1 page)
31 March 2008Prev ext from 31/07/2007 to 30/11/2007 (1 page)
25 October 2007Return made up to 11/07/07; full list of members (7 pages)
25 October 2007Return made up to 11/07/07; full list of members (7 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
25 April 2007Company name changed hajco 329 LIMITED\certificate issued on 25/04/07 (2 pages)
25 April 2007Company name changed hajco 329 LIMITED\certificate issued on 25/04/07 (2 pages)
11 July 2006Incorporation (19 pages)
11 July 2006Incorporation (19 pages)