Company NameGazebo Worldwide Clothing Co. Limited
Company StatusDissolved
Company Number02189699
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKrishan Lal Kumar
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressOakmere Park Drive
Hale
Altrincham
Cheshire
WA15 9DW
Director NameMr Rajan Kumar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrbrook 57 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary NameMrs Rittu Kumar
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrbrook 57 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EN
Director NameMr Sanjay Kumar
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(4 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfields
Hale
Altrincham
Cheshire
WA15 0LL
Director NameAshok Kumar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Glades
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,366,764
Cash£1,417,607
Current Liabilities£101,785

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 April 2007Dissolved (1 page)
8 January 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2004Registered office changed on 20/12/04 from: rajan house 61 great ducie street manchester M3 1RR (1 page)
15 December 2004Appointment of a voluntary liquidator (1 page)
15 December 2004Declaration of solvency (3 pages)
11 March 2004Return made up to 20/12/03; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 20/12/02; full list of members (7 pages)
19 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2002Director resigned (1 page)
31 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 January 2001Return made up to 20/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
2 March 1999Return made up to 20/12/98; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 January 1998Return made up to 20/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1997Registered office changed on 18/09/97 from: rajan house 61 great ducie street manchester M3 1RR (1 page)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 March 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 November 1995Accounting reference date extended from 31/01 to 31/03 (1 page)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1987Incorporation (15 pages)