Company NameGainwest Limited
Company StatusDissolved
Company Number01880484
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleMusician
Country of ResidenceEngland
Correspondence AddressOakhurst
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMs Gillian Lesley Morris
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressHigherlane Farm Lamaload Road
Rainow
Macclesfield
Cheshire
SK10 5XP
Director NameMr Stephen Paul David Morris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressHigherlane Farm Lamaload Road
Rainow
Macclesfield
Cheshire
SK10 5XP
Director NameMr Bernard Sumner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressWideacres
Artists Lane
Nether Alderley
Cheshire
SK10 4UA
Secretary NameMr Peter Hook
NationalityBritish
StatusClosed
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration11 years (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameRobert Leo Gretton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 May 1999)
RoleManager
Correspondence Address11 Hastings Avenue
Chorlton
Manchester
Lancashire
M21 1JS

Location

Registered Address110 Ducie House
Ducie Street
Manchester
Lancashire
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
12 August 2002Application for striking-off (2 pages)
5 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2002Return made up to 29/12/01; full list of members (8 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
24 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
16 February 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1999Full accounts made up to 30 June 1998 (12 pages)
15 December 1998Return made up to 29/12/98; no change of members (6 pages)
11 December 1998Registered office changed on 11/12/98 from: 11 whitworth street west manchester M1 5WG (1 page)
12 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 April 1997Accounts for a small company made up to 30 June 1995 (8 pages)
7 April 1997Accounts for a small company made up to 30 June 1993 (10 pages)
7 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 April 1997Accounts for a small company made up to 30 June 1994 (9 pages)
21 January 1997Return made up to 29/12/96; full list of members (8 pages)
24 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1994Accounts for a small company made up to 30 June 1992 (9 pages)
18 August 1992Accounts for a small company made up to 30 June 1991 (7 pages)
24 October 1991Articles of association (6 pages)
18 September 1991Accounts for a small company made up to 30 June 1990 (5 pages)
19 August 1988Full accounts made up to 31 March 1986 (11 pages)
20 July 1987Return made up to 24/07/86; full list of members (5 pages)
24 January 1985Incorporation (12 pages)
24 January 1985Memorandum and Articles of Association (9 pages)