Company NameGemini Signs Limited
Company StatusDissolved
Company Number05213726
CategoryPrivate Limited Company
Incorporation Date24 August 2004(19 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul Jobling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleSign Maker
Country of ResidenceEngland
Correspondence AddressAbbot Memorial Building 42 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3BG
Secretary NameChristine Jobling
NationalityBritish
StatusClosed
Appointed24 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressAbbot Memorial Building 42 Princess Mary Court
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1
(4 pages)
5 November 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1
(4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
27 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 September 2009Accounts made up to 31 October 2008 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
5 August 2009Registered office changed on 05/08/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
10 September 2008Director's change of particulars / paul jobling / 01/08/2008 (1 page)
10 September 2008Secretary's Change of Particulars / christine jobling / 01/08/2008 / HouseName/Number was: , now: 42; Street was: 228 high street east, now: princess mary court; Area was: , now: jesmond; Post Town was: wallsend, now: newcastle upon tyne; Region was: tyne & wear, now: tyne and wear; Post Code was: NE28 7RX, now: NE2 3BG; Country was: , now: united (1 page)
10 September 2008Director's Change of Particulars / paul jobling / 01/08/2008 / HouseName/Number was: , now: 42; Street was: 228 high street east, now: princess mary court; Area was: , now: jesmond; Post Town was: wallsend, now: newcastle upon tyne; Region was: tyne & wear, now: tyne and wear; Post Code was: NE28 7RX, now: NE2 3BG; Country was: , now: united kingdo (1 page)
10 September 2008Return made up to 24/08/08; full list of members (3 pages)
10 September 2008Secretary's change of particulars / christine jobling / 01/08/2008 (1 page)
10 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts made up to 31 October 2007 (1 page)
28 November 2007Registered office changed on 28/11/07 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page)
28 November 2007Registered office changed on 28/11/07 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page)
4 October 2007Return made up to 24/08/07; no change of members (6 pages)
4 October 2007Return made up to 24/08/07; no change of members (6 pages)
22 May 2007Accounts made up to 31 October 2006 (1 page)
22 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 September 2006Return made up to 24/08/06; full list of members (6 pages)
28 September 2006Return made up to 24/08/06; full list of members (6 pages)
5 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 May 2006Accounts made up to 31 October 2005 (1 page)
2 September 2005Return made up to 24/08/05; full list of members (6 pages)
2 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2005Registered office changed on 24/06/05 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page)
24 June 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
24 June 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
24 June 2005Registered office changed on 24/06/05 from: 228 high street east wallsend tyne & wear NE28 7RX (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: c/o mitchells suite 4, parsons house parsons road, washington tyne & wear NE37 1EZ (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
24 August 2004Incorporation (20 pages)
24 August 2004Incorporation (20 pages)