Company NameGems & Jewels (NW) Limited
Company StatusDissolved
Company Number06944847
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Richard Daniel Paton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(5 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Wood Gardens
Hayfield
High Peak
Derbyshire
SK22 2HQ
Director NameMrs Lianne Louise Paton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Millpond Avenue
New Mills
Derbyshire
SK22 4HL
Director NameMrs Lynn Pritchard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarnell Highfield Terrace
New Mills
High Peak
SK22 4LP

Location

Registered AddressJordangate House
Jordangate
Macclesfield
Cheshire
SK10 1EQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Lianne Louise Paton
50.00%
Ordinary
50 at £1Lynn Pritchard
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

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)
27 March 2015Application to strike the company off the register (3 pages)
27 March 2015Application to strike the company off the register (3 pages)
11 September 2014Registered office address changed from Darnell Highfield Terrace New Mills High Peak SK22 4LP to C/O Axis Corporate Solutions Ltd Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 11 September 2014 (1 page)
11 September 2014Appointment of Mr Richard Daniel Paton as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Richard Daniel Paton as a director on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from Darnell Highfield Terrace New Mills High Peak SK22 4LP to C/O Axis Corporate Solutions Ltd Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Lynn Pritchard as a director on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Lynn Pritchard as a director on 11 September 2014 (1 page)
11 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
11 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Termination of appointment of Lianne Paton as a director (1 page)
22 March 2012Termination of appointment of Lianne Paton as a director (1 page)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 August 2010Director's details changed for Mrs Lynn Pritchard on 25 June 2010 (2 pages)
24 August 2010Director's details changed for Mrs Lianne Louise Paton on 25 June 2010 (2 pages)
24 August 2010Director's details changed for Mrs Lynn Pritchard on 25 June 2010 (2 pages)
24 August 2010Director's details changed for Mrs Lianne Louise Paton on 25 June 2010 (2 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2009Incorporation (19 pages)
25 June 2009Incorporation (19 pages)