Company NameGems Of Stanley Limited
Company StatusDissolved
Company Number08437287
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameBert Fletcher
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameMelanie Ann Fletcher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY

Location

Registered Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Bert Fletcher
75.00%
Ordinary
25 at £1Melanie Ann Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£15,214
Cash£11,561
Current Liabilities£13,998

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the company off the register (3 pages)
2 November 2015Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
8 March 2013Incorporation (15 pages)
8 March 2013Incorporation (15 pages)