Company NameGemini Insurance Services Limited
Company StatusDissolved
Company Number06785534
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Wiley
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameMr Geoffrey Arthur Wiley
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PL

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Paul Wiley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,672
Current Liabilities£13,674

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

1 March 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 April 2016Registered office address changed from 77 Landseer Avenue Warrington WA4 6DH to 112-114 Witton Street Northwich Cheshire CW9 5NW on 9 April 2016 (1 page)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Secretary's details changed for Mr Geoffrey Arthur Wiley on 1 January 2014 (1 page)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(3 pages)
30 January 2014Secretary's details changed for Mr Geoffrey Arthur Wiley on 1 January 2014 (1 page)
8 January 2014Registered office address changed from 77 Landseer Avenue Warrington WA4 6DH England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Railway Court 686 Knutsford Road Latchford Warrington Uk WA4 1JW England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from Railway Court 686 Knutsford Road Latchford Warrington Uk WA4 1JW England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 77 Landseer Avenue Warrington WA4 6DH England on 8 January 2014 (1 page)
22 July 2013Registered office address changed from No 1 Keckwick Lane Daresbury Warrington Cheshire WA4 6NH on 22 July 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 7 January 2010 with a full list of shareholders (3 pages)
4 November 2010Secretary's details changed for Mr Geoffrey Arthur Wiley on 7 October 2009 (1 page)
4 November 2010Director's details changed for Mr Paul Wiley on 7 October 2009 (2 pages)
4 November 2010Annual return made up to 7 January 2010 with a full list of shareholders (3 pages)
4 November 2010Secretary's details changed for Mr Geoffrey Arthur Wiley on 7 October 2009 (1 page)
4 November 2010Director's details changed for Mr Paul Wiley on 7 October 2009 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Registered office address changed from Abacus House 241 Wellington Road South Stockport Cheshire SK2 6NG United Kingdom on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Abacus House 241 Wellington Road South Stockport Cheshire SK2 6NG United Kingdom on 2 February 2010 (2 pages)
5 March 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
7 January 2009Incorporation (17 pages)