Company NameGainsborough Interiors Kitchens & Bathrooms Limited
Company StatusDissolved
Company Number05402747
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJeremy Richard James Thompson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Secretary NameJeremy Richard James Thompson
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Director NameMr Martin John King
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffork
CO10 2SP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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

2 at £1Jeremy Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,890
Cash£1,348
Current Liabilities£209,092

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
11 April 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
17 April 2013Liquidators' statement of receipts and payments to 7 February 2013 (18 pages)
17 April 2013Liquidators statement of receipts and payments to 7 February 2013 (18 pages)
17 April 2013Liquidators statement of receipts and payments to 7 February 2013 (18 pages)
17 April 2013Liquidators' statement of receipts and payments to 7 February 2013 (18 pages)
30 October 2012Insolvency:re sec of state release of liq (1 page)
30 October 2012Insolvency:re sec of state release of liq (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:re replacement of liq (24 pages)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Court order insolvency:re replacement of liq (24 pages)
10 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 February 2012Statement of affairs with form 4.19 (8 pages)
20 February 2012Registered office address changed from 61 Station Road Sudbury Suffork CO10 2SP on 20 February 2012 (2 pages)
20 February 2012Appointment of a voluntary liquidator (2 pages)
20 February 2012Statement of affairs with form 4.19 (8 pages)
20 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2012Registered office address changed from 61 Station Road Sudbury Suffork CO10 2SP on 20 February 2012 (2 pages)
20 February 2012Appointment of a voluntary liquidator (2 pages)
20 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
(4 pages)
5 April 2011Secretary's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages)
5 April 2011Director's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages)
5 April 2011Director's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages)
5 April 2011Termination of appointment of Martin King as a director (1 page)
5 April 2011Termination of appointment of Martin King as a director (1 page)
5 April 2011Secretary's details changed for Jeremy Richard James Thompson on 24 March 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Jeremy Richard James Thompson on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Martin John King on 23 March 2010 (2 pages)
15 April 2010Director's details changed for Martin John King on 23 March 2010 (2 pages)
15 April 2010Secretary's details changed for Jeremy Richard James Thompson on 23 March 2010 (1 page)
15 April 2010Secretary's details changed for Jeremy Richard James Thompson on 23 March 2010 (1 page)
15 April 2010Director's details changed for Jeremy Richard James Thompson on 23 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
16 April 2009Return made up to 23/03/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
11 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Return made up to 23/03/07; full list of members (2 pages)
13 April 2007Return made up to 23/03/07; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 23/03/06; full list of members (7 pages)
1 June 2006Return made up to 23/03/06; full list of members (7 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
21 April 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
23 March 2005Incorporation (9 pages)
23 March 2005Incorporation (9 pages)