Company NameGeared 4 Limited
Company StatusDissolved
Company Number01343338
CategoryPrivate Limited Company
Incorporation Date9 December 1977(46 years, 5 months ago)
Dissolution Date3 June 2016 (7 years, 11 months ago)
Previous NameTip Top (Plant & Industrial) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr David Johnson
NationalityBritish
StatusClosed
Appointed01 August 2008(30 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakvilla Ebchester
Consett
County Durham
DH8 0PQ
Director NameMr David Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2008(30 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakvilla Ebchester
Consett
County Durham
DH8 0PQ
Director NameMrs Shirley Haley
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 August 2008)
RoleOffice Administrator
Correspondence Address26 Springhouse Close
Ebchester
Consett
Co Durham
DH8 0QJ
Director NameMr William Malcolm Haley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(13 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 August 2008)
RoleIndustrial Motor Spares Dealer
Correspondence Address26 Springhouse Close
Ebchester
Consett
Co Durham
DH8 0QJ
Secretary NameMrs Sheila Scott
NationalityBritish
StatusResigned
Appointed02 March 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address64 Heathmeads
Pelton
Chester Le Street
County Durham
DH2 1NB
Secretary NameWilliam Malcolm Haley
NationalityBritish
StatusResigned
Appointed01 February 2003(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address28 Springhouse Close
Ebchester
Consett
County Durham
DH8 0QL

Location

Registered Address49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£306,080
Cash£1,316
Current Liabilities£213,830

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2016Final Gazette dissolved following liquidation (1 page)
3 March 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
9 December 2015Liquidators statement of receipts and payments to 14 October 2015 (9 pages)
9 December 2015Liquidators' statement of receipts and payments to 14 October 2015 (9 pages)
3 November 2014Registered office address changed from Newmarket St, Consett, Co. Durham DH8 5LQ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Newmarket St, Consett, Co. Durham DH8 5LQ to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 3 November 2014 (2 pages)
29 October 2014Statement of affairs with form 4.19 (6 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Director's details changed for Mr David Johnson on 1 March 2014 (2 pages)
3 April 2014Director's details changed for Mr David Johnson on 1 March 2014 (2 pages)
3 April 2014Secretary's details changed for Mr David Johnson on 1 March 2014 (1 page)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(4 pages)
3 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 500
(4 pages)
3 April 2014Secretary's details changed for Mr David Johnson on 1 March 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Mr David Johnson on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr David Johnson on 1 March 2010 (2 pages)
10 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Secretary appointed david johnson (1 page)
4 August 2009Return made up to 01/03/09; full list of members (10 pages)
4 August 2009Appointment terminated secretary william haley (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Declaration of assistance for shares acquisition (6 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of docs 15/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 August 2008Company name changed tip top (plant & industrial) LIMITED\certificate issued on 04/09/08 (4 pages)
26 August 2008Director appointed david johnson (2 pages)
26 August 2008Appointment terminated director shirley haley (1 page)
26 August 2008Appointment terminated director william haley (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 01/03/07; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 01/03/06; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 01/03/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 01/03/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 March 2002Return made up to 01/03/02; full list of members (6 pages)
8 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
12 April 2001Return made up to 02/03/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
23 March 2000Return made up to 02/03/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
18 May 1999Return made up to 02/03/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998Return made up to 02/03/98; full list of members (6 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 March 1997Return made up to 02/03/97; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 March 1996Return made up to 02/03/96; full list of members (6 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)