Company NameGemini Kitchen Design Centre Limited
Company StatusDissolved
Company Number04506438
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusClosed
Appointed16 August 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameMr John Ternent
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(5 months after company formation)
Appointment Duration5 years, 3 months (closed 07 May 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Manston Close
Moorside
Sunderland
Tyne & Wear
SR3 2RR
Director NameMr John Ternent
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(1 week, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 September 2002)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Manston Close
Moorside
Sunderland
Tyne & Wear
SR3 2RR
Director NameCynthia Ternent
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2006)
RoleAdministrator
Correspondence Address1 Manston Close
Mooreside
Sunderland
Tyne & Wear
SR3 2RR
Director NameCynthia Ternent
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2006)
RoleAdministrator
Correspondence Address1 Manston Close
Mooreside
Sunderland
Tyne & Wear
SR3 2RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address295 Sunderland Road
South Shields
Tyne & Wear
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£64,004
Cash£500
Current Liabilities£166,349

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
9 October 2006Return made up to 08/08/06; full list of members (6 pages)
5 April 2006Return made up to 08/08/05; full list of members (7 pages)
22 March 2006Director resigned (1 page)
9 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
16 August 2004Return made up to 08/08/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 May 2004New director appointed (2 pages)
8 December 2003Director resigned (1 page)
6 September 2003Return made up to 08/08/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
2 March 2003Registered office changed on 02/03/03 from: 115 chester rd sunderland SR4 7HG (1 page)
25 January 2003New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
5 September 2002Ad 20/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New director appointed (2 pages)
8 August 2002Incorporation (9 pages)