Company NameGAC Sports Limited
Company StatusDissolved
Company Number09110164
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr Kenneth Alexander Wright
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Forth Banks
Newcastle Upon Tyne
NE1 3PG

Location

Registered AddressUnit 8 Forth Banks
Newcastle Upon Tyne
NE1 3PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
11 February 2020Application to strike the company off the register (1 page)
17 January 2020Director's details changed for Mr Kenneth Alexander Wright on 1 January 2020 (2 pages)
17 January 2020Change of details for Mr Kenneth Alexander Wright as a person with significant control on 1 January 2020 (2 pages)
23 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
16 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Cessation of Colin Johnston as a person with significant control on 23 September 2016 (1 page)
17 July 2017Cessation of Colin Johnston as a person with significant control on 23 September 2016 (1 page)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
17 July 2017Cessation of Olin Johnston as a person with significant control on 17 July 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
3 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
29 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
24 November 2015Registered office address changed from Arch 18 Forth Banks Newcastle upon Tyne Tyne and Wear NE1 3PG to Unit 8 Forth Banks Newcastle upon Tyne NE1 3PG on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Arch 18 Forth Banks Newcastle upon Tyne Tyne and Wear NE1 3PG to Unit 8 Forth Banks Newcastle upon Tyne NE1 3PG on 24 November 2015 (1 page)
23 November 2015Director's details changed for Mr Kenneth Alexander Wright on 19 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Kenneth Alexander Wright on 19 November 2015 (2 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 2
(14 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 2
(14 pages)