Company NameGag82 Limited
Company StatusDissolved
Company Number03570558
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date3 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Barry Christopher Coomber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(3 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 03 March 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address150a Pack Lane
Kempshott
Basingstoke
Hampshire
RG22 5HR
Secretary NameCarol Ann Still
NationalityBritish
StatusClosed
Appointed01 December 2002(4 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 03 March 2019)
RoleAccounts
Correspondence Address150a Pack Lane
Kempshott
Basingstoke
Hampshire
RG22 5HR
Director NameDavid John Metcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Secretary NameDavid John Metcalf
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMichael Maurice
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address10 Lode Road
Bottisham
Cambridge
CB5 9DJ
Director NameSharon Diane Maurice
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2001)
RoleCompany Director
Correspondence Address10 Lode Road
Bottisham
Cambridge
Cambridgeshire
CB5 9DJ
Secretary NameMichael Maurice
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address10 Lode Road
Bottisham
Cambridge
CB5 9DJ
Director NameMr Simon Lee Thake
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2013)
RoleGroup Ceo
Country of ResidenceSwitzerland
Correspondence AddressAlte Spinnerei 4.3 Murg
St Gallen
Ch 8877

Contact

Websitebcdmicro.co.uk
Email address[email protected]
Telephone01256 818111
Telephone regionBasingstoke

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74 at £1Barry Christopher Coomber
74.00%
Ordinary
26 at £1Carol Still Coomber
26.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2019Final Gazette dissolved following liquidation (1 page)
3 December 2018Return of final meeting in a members' voluntary winding up (14 pages)
5 March 2018Liquidators' statement of receipts and payments to 21 December 2017 (13 pages)
13 April 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
11 January 2017Registered office address changed from Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from Hazelhurst 13 Chequers Road Basingstoke Hampshire RG21 7PU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 January 2017 (2 pages)
10 January 2017Declaration of solvency (3 pages)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
(1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Declaration of solvency (3 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
4 December 2013Termination of appointment of Simon Thake as a director (2 pages)
4 December 2013Termination of appointment of Simon Thake as a director (2 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
13 September 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
16 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
16 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
16 August 2012Second filing of AR01 previously delivered to Companies House made up to 4 June 2012 (16 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 13/09/2012
(6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 October 2011Registered office address changed from , the Studio, Millars, Station, Road, Cliddesden, Basingstoke, Hampshire, RG25 2NL on 19 October 2011 (1 page)
19 October 2011Registered office address changed from , the Studio, Millars, Station, Road, Cliddesden, Basingstoke, Hampshire, RG25 2NL on 19 October 2011 (1 page)
27 July 2011Appointment of Mr Simon Lee Thake as a director (2 pages)
27 July 2011Appointment of Mr Simon Lee Thake as a director (2 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Resolutions
  • RES13 ‐ Section 175 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 June 2011Resolutions
  • RES13 ‐ Section 175 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 March 2011Secretary's details changed for Carol Ann Coomber on 25 March 2011 (1 page)
28 March 2011Secretary's details changed for Carol Ann Coomber on 25 March 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
11 June 2009Return made up to 15/05/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 15/05/07; full list of members (2 pages)
25 June 2007Return made up to 15/05/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 September 2006Registered office changed on 22/09/06 from: unit 2 rooks farm, the street, rotherwick, hook, hampshire RG27 9BG (1 page)
22 September 2006Registered office changed on 22/09/06 from: unit 2 rooks farm, the street, rotherwick, hook, hampshire RG27 9BG (1 page)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
19 May 2005Return made up to 18/05/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 May 2004Return made up to 27/05/04; full list of members (6 pages)
20 May 2004Return made up to 27/05/04; full list of members (6 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
6 August 2003Return made up to 27/05/03; full list of members (6 pages)
6 August 2003Return made up to 27/05/03; full list of members (6 pages)
7 May 2003Registered office changed on 07/05/03 from: 10-11 clock tower mews, newmarket, suffolk, CB8 8LL (1 page)
7 May 2003Registered office changed on 07/05/03 from: 10-11 clock tower mews, newmarket, suffolk, CB8 8LL (1 page)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002Secretary resigned;director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
7 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
7 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
24 June 2002Return made up to 27/05/02; full list of members (7 pages)
24 June 2002Return made up to 27/05/02; full list of members (7 pages)
17 May 2002Registered office changed on 17/05/02 from: 3 station road, swaffham bulbeck, cambridge, cambridgeshire CB5 0NB (1 page)
17 May 2002Registered office changed on 17/05/02 from: 3 station road, swaffham bulbeck, cambridge, cambridgeshire CB5 0NB (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
13 February 2002Accounts for a small company made up to 30 June 2001 (4 pages)
20 June 2001Return made up to 27/05/01; full list of members (6 pages)
20 June 2001Return made up to 27/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 November 2000Return made up to 27/05/00; full list of members (6 pages)
6 November 2000Return made up to 27/05/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 November 1999Return made up to 27/05/99; full list of members; amend (7 pages)
15 November 1999Return made up to 27/05/99; full list of members; amend (7 pages)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: 80 guildhall street, bury st edmunds, suffolk IP33 1QB (1 page)
29 October 1999Registered office changed on 29/10/99 from: 80 guildhall street, bury st edmunds, suffolk IP33 1QB (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Ad 30/06/98--------- £ si 98@1 (2 pages)
29 October 1999Ad 30/06/98--------- £ si 98@1 (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999New director appointed (2 pages)
10 August 1999Return made up to 27/05/99; full list of members (8 pages)
10 August 1999Return made up to 27/05/99; full list of members (8 pages)
27 May 1998Incorporation (14 pages)
27 May 1998Incorporation (14 pages)