Company NameGemini Handling Limited
Company StatusDissolved
Company Number04746189
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Hinds
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Rothbury Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YR
Secretary NameMelvyn Hinds
NationalityBritish
StatusClosed
Appointed22 September 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 07 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Rothbury Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YR
Director NameMelvyn Hinds
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (closed 07 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Rothbury Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YR
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address16 Rothbury Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YR
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Financials

Year2014
Net Worth-£13,986
Cash£423
Current Liabilities£16,629

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
6 June 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
(5 pages)
15 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Melvyn Hinds on 28 April 2010 (2 pages)
15 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Melvyn Hinds on 28 April 2010 (2 pages)
15 July 2010Director's details changed for Ann Hinds on 28 April 2010 (2 pages)
15 July 2010Director's details changed for Ann Hinds on 28 April 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 July 2009Return made up to 28/04/09; full list of members (4 pages)
22 July 2009Return made up to 28/04/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Amended accounts made up to 30 April 2005 (6 pages)
8 October 2008Amended accounts made up to 30 April 2005 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 September 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
18 September 2008Return made up to 28/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o mark duffy business services adamson house towers business park wilmslow road manchester lancashire M20 2YY (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o mark duffy business services adamson house towers business park wilmslow road manchester lancashire M20 2YY (1 page)
22 August 2007Return made up to 28/04/07; no change of members (7 pages)
22 August 2007Return made up to 28/04/07; no change of members (7 pages)
28 July 2006Return made up to 28/04/06; full list of members (7 pages)
28 July 2006Return made up to 28/04/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
8 June 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
21 April 2006Accounts made up to 30 April 2004 (1 page)
21 April 2006Accounts for a dormant company made up to 30 April 2004 (1 page)
14 September 2005Return made up to 28/04/05; full list of members (7 pages)
14 September 2005Return made up to 28/04/05; full list of members (7 pages)
7 September 2005Registered office changed on 07/09/05 from: sun house 2-4 little peter street manchester M15 4PS (1 page)
7 September 2005Registered office changed on 07/09/05 from: sun house 2-4 little peter street manchester M15 4PS (1 page)
13 September 2004Return made up to 28/04/04; full list of members (7 pages)
13 September 2004Return made up to 28/04/04; full list of members (7 pages)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003New director appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003New director appointed (1 page)
7 May 2003Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 2003Ad 28/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
28 April 2003Incorporation (12 pages)
28 April 2003Incorporation (12 pages)