Company NameGainshare Limited
Company StatusDissolved
Company Number07295728
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 9 months ago)
Dissolution Date4 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMrs Kay Robson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(1 month after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Huntley Terrace
Sunderland
SR2 0RJ
Director NameMr Philip Lansdown Westoby
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(1 month after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Morrrison Park Road West Haddon
Northamptonshire
NN6 7BJ
Director NameMrs Debbie Westoby
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Morrison Park Road
West Haddon
Northants
NN6 7BJ
Director NameMiss Niki Pallister
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(1 month after company formation)
Appointment Duration2 years (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Merlin Way
Hartlepool
Cleveland
TS26 0QT

Location

Registered AddressCollingwood Buildings
Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2011
Net Worth-£49,516
Cash£1,809
Current Liabilities£786,995

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 July 2016Final Gazette dissolved following liquidation (1 page)
4 July 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
4 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
26 February 2016Termination of appointment of Niki Pallister as a director on 6 August 2012 (2 pages)
26 February 2016Termination of appointment of Niki Pallister as a director on 6 August 2012 (2 pages)
4 January 2016Registered office address changed from Pcr 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from Pcr 2nd Floor Cuthbert House Newcastle upon Tyne NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 4 January 2016 (2 pages)
16 February 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
16 February 2015Liquidators' statement of receipts and payments to 14 January 2015 (14 pages)
16 February 2015Liquidators statement of receipts and payments to 14 January 2015 (14 pages)
18 March 2014Liquidators statement of receipts and payments to 14 January 2014 (15 pages)
18 March 2014Liquidators' statement of receipts and payments to 14 January 2014 (15 pages)
18 March 2014Liquidators' statement of receipts and payments to 14 January 2014 (15 pages)
15 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
15 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
5 January 2013Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 6 Hazelwood Road Northampton Northants NN1 1LW United Kingdom on 5 January 2013 (1 page)
22 October 2012Result of meeting of creditors (5 pages)
22 October 2012Result of meeting of creditors (5 pages)
10 October 2012Statement of administrator's proposal (24 pages)
10 October 2012Statement of administrator's proposal (24 pages)
14 August 2012Appointment of an administrator (1 page)
14 August 2012Appointment of an administrator (1 page)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
7 December 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
28 October 2011Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 990
(4 pages)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2011Purchase of own shares. (3 pages)
28 October 2011Purchase of own shares. (3 pages)
28 October 2011Cancellation of shares. Statement of capital on 28 October 2011
  • GBP 990
(4 pages)
28 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2011Termination of appointment of Debbie Westoby as a director (1 page)
11 October 2011Termination of appointment of Debbie Westoby as a director (1 page)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
25 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,000
(4 pages)
25 February 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 1,000
(4 pages)
31 August 2010Director's details changed for Miss Niki Pallister on 14 August 2010 (2 pages)
31 August 2010Director's details changed for Miss Niki Pallister on 14 August 2010 (2 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
30 July 2010Registered office address changed from 23 Morrrison Park Road West Haddon NN6 7BJ United Kingdom on 30 July 2010 (1 page)
30 July 2010Appointment of Mrs Kay Robson as a director (2 pages)
30 July 2010Appointment of Mr Philip Westoby as a director (2 pages)
30 July 2010Appointment of Miss Niki Pallister as a director (2 pages)
30 July 2010Appointment of Mr Philip Westoby as a director (2 pages)
30 July 2010Registered office address changed from 23 Morrrison Park Road West Haddon NN6 7BJ United Kingdom on 30 July 2010 (1 page)
30 July 2010Appointment of Mrs Kay Robson as a director (2 pages)
30 July 2010Appointment of Miss Niki Pallister as a director (2 pages)
25 June 2010Incorporation (22 pages)
25 June 2010Incorporation (22 pages)