Company NameGainmild Limited
Company StatusDissolved
Company Number01994203
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kenneth William Bailey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration24 years, 4 months (closed 11 May 2016)
RoleHotel Proprietor
Country of ResidenceEngland
Correspondence AddressFlat 1 Old Man View
Waterhead
Coniston
LA21 8AJ
Secretary NameMr Nicholas Mark Bailey
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration24 years, 4 months (closed 11 May 2016)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address14 Redvers Street
Lancaster
Lancashire
LA1 5EA
Director NameMr Nicholas Mark Bailey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(10 years, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 11 May 2016)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address14 Redvers Street
Lancaster
Lancashire
LA1 5EA

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£46,674
Cash£2,486
Current Liabilities£113,769

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 February 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
5 February 2015Liquidators' statement of receipts and payments to 1 December 2014 (12 pages)
5 February 2015Liquidators statement of receipts and payments to 1 December 2014 (12 pages)
5 February 2015Liquidators statement of receipts and payments to 1 December 2014 (12 pages)
5 February 2015Liquidators' statement of receipts and payments to 1 December 2014 (12 pages)
9 December 2013Registered office address changed from the Gatehouse Restaurant White Cross South Road Lancaster Lancashire LA1 4XQ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from the Gatehouse Restaurant White Cross South Road Lancaster Lancashire LA1 4XQ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from the Gatehouse Restaurant White Cross South Road Lancaster Lancashire LA1 4XQ on 9 December 2013 (2 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Statement of affairs with form 4.19 (8 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2013Statement of affairs with form 4.19 (8 pages)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-22
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Kenneth William Bailey on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Kenneth William Bailey on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Nicholas Mark Bailey on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Nicholas Mark Bailey on 31 December 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Location of register of members (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Location of register of members (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Location of register of members (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Registered office changed on 15/11/01 from: hampson house hotel, hampson green, galgate, lancaster. LA2 0JB. (1 page)
15 November 2001Registered office changed on 15/11/01 from: hampson house hotel, hampson green, galgate, lancaster. LA2 0JB. (1 page)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
6 July 1994Particulars of mortgage/charge (3 pages)
3 March 1986Certificate of incorporation (1 page)
3 March 1986Certificate of incorporation (1 page)