Company NameGemini Instrument & Control Solutions Limited
Company StatusDissolved
Company Number06193311
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIain Charles Wallace
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Secretary NameLynn Karen Wallace
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Low Church Wynd
Yarm
Cleveland
TS15 9BA
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address12 Low Church Wynd
Yarm
Stockton On Tees
Cleveland
TS15 9BA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

6 at £1Iain Wallace
54.55%
Ordinary
5 at £1Lynn Karen Wallace
45.45%
Ordinary

Financials

Year2014
Net Worth£152,676
Cash£168,934
Current Liabilities£17,667

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 11
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 11
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Iain Charles Wallace on 30 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 30/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
3 October 2008Capitals not rolled up (2 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: 12 low church wynd yarm stockton on tees cleveland TS15 9BA (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
11 April 2007New director appointed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (1 page)
11 April 2007Secretary resigned (1 page)
30 March 2007Incorporation (12 pages)