Company NameGekko Construction Limited
Company StatusDissolved
Company Number09196681
CategoryPrivate Limited Company
Incorporation Date30 August 2014(9 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(10 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Edward House Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMr Michael Charles Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 26 February 2019)
RoleJoint Chief Executive
Country of ResidenceEngland
Correspondence AddressKing Edward House Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMr Daniel James Lloyd
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Grove
Prestatyn
LL19 9RH
Wales
Secretary NameMr Philip Middlehurst
StatusResigned
Appointed28 April 2015(8 months after company formation)
Appointment Duration1 year (resigned 28 April 2016)
RoleCompany Director
Correspondence AddressKing Edward House Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMiss Joanna Rachel Lloyd
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(10 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressKing Edward House Jordangate
Macclesfield
Cheshire
SK10 1EE
Director NameMr David John Springthorpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Edward House Jordangate
Macclesfield
Cheshire
SK10 1EE

Location

Registered AddressKing Edward House
Jordangate
Macclesfield
Cheshire
SK10 1EE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Daniel Lloyd
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (1 page)
27 November 2018Compulsory strike-off action has been discontinued (1 page)
25 November 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
12 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Cessation of David John Springthorpe as a person with significant control on 10 July 2017 (1 page)
31 August 2017Cessation of David John Springthorpe as a person with significant control on 31 August 2017 (1 page)
27 July 2017Termination of appointment of David John Springthorpe as a director on 10 July 2017 (1 page)
27 July 2017Termination of appointment of David John Springthorpe as a director on 10 July 2017 (1 page)
23 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 October 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 30 August 2016 with updates (8 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
6 May 2016Termination of appointment of Philip Middlehurst as a secretary on 28 April 2016 (1 page)
6 May 2016Termination of appointment of Philip Middlehurst as a secretary on 28 April 2016 (1 page)
6 May 2016Termination of appointment of Daniel James Lloyd as a director on 28 April 2016 (1 page)
6 May 2016Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages)
6 May 2016Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages)
6 May 2016Termination of appointment of Joanna Rachel Lloyd as a director on 28 April 2016 (1 page)
6 May 2016Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages)
6 May 2016Termination of appointment of Daniel James Lloyd as a director on 28 April 2016 (1 page)
6 May 2016Termination of appointment of Joanna Rachel Lloyd as a director on 28 April 2016 (1 page)
6 May 2016Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
24 July 2015Appointment of Miss Joanna Rachel Lloyd as a director on 15 July 2015 (2 pages)
24 July 2015Appointment of Miss Joanna Rachel Lloyd as a director on 15 July 2015 (2 pages)
20 July 2015Appointment of Mr Robert James Winston Lloyd as a director on 15 July 2015 (2 pages)
20 July 2015Appointment of Mr Robert James Winston Lloyd as a director on 15 July 2015 (2 pages)
11 May 2015Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House Jordangate Macclesfield Cheshire SK10 1EE on 11 May 2015 (1 page)
11 May 2015Appointment of Mr Philip Middlehurst as a secretary on 28 April 2015 (2 pages)
11 May 2015Appointment of Mr Philip Middlehurst as a secretary on 28 April 2015 (2 pages)
11 May 2015Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House Jordangate Macclesfield Cheshire SK10 1EE on 11 May 2015 (1 page)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(27 pages)
30 August 2014Incorporation
Statement of capital on 2014-08-30
  • GBP 100
(27 pages)