Company NameGiftspec Limited
Company StatusDissolved
Company Number02344613
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Alexander Wimbleton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(24 years, 9 months after company formation)
Appointment Duration3 years (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Anson Road
Manchester
Lancashire
M14 5BQ
Director NameMr Stephen Demetrious
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 29 November 2016)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Church Street
Manchester
M4 1PE
Director NameMrs June Bennett Blades
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration21 years, 9 months (resigned 05 November 2013)
RoleCompany Director - Night Club Proprietor
Country of ResidenceEngland
Correspondence Address1 Swiss Cottage
Swiss Hill
Alderley Edge
Cheshire
SK9 7DP
Director NameAlan George Maskell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2000)
RoleDirector - Disc Jockey Promote
Correspondence Address13 Deyne Avenue
Prestwich
Manchester
Lancashire
M25 1EJ
Secretary NameMrs June Bennett Blades
NationalityBritish
StatusResigned
Appointed08 February 1992(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Swiss Cottage
Swiss Hill
Alderley Edge
Cheshire
SK9 7DP
Secretary NameMrs Rebecca Collinge
NationalityBritish
StatusResigned
Appointed14 May 2000(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Ainley Wood
Delph
Oldham
Lancashire
OL3 5HL
Secretary NameMrs Karen Boyes
NationalityBritish
StatusResigned
Appointed01 December 2004(15 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 October 2013)
RoleAdministrator
Correspondence AddressConway House 21 Conway Court
Hoghton
Preston
Lancashire
PR5 0EP
Director NameMr Paul Stacey
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Olympic Street
Manchester
Lancashire
M11 3BH

Location

Registered Address27-29 Church Street
Manchester
M4 1PE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Demetrious
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,625
Current Liabilities£22,291

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Appointment of Mr Stephen Demetrious as a director on 10 March 2014 (2 pages)
10 March 2014Appointment of Mr Stephen Demetrious as a director on 10 March 2014 (2 pages)
5 March 2014Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Office 5 Spark Studio 208-210 Great Clowes Street Broughton, Salford Manchester Lancashire M7 2ZS England on 5 March 2014 (1 page)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2013Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013 (1 page)
5 November 2013Termination of appointment of June Bennett Blades as a director on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Paul Stacey as a director on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Paul Stacey as a director on 5 November 2013 (1 page)
5 November 2013Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013 (2 pages)
5 November 2013Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013 (1 page)
5 November 2013Appointment of Mr James Alexander Wimbleton as a director on 5 November 2013 (2 pages)
5 November 2013Termination of appointment of Paul Stacey as a director on 5 November 2013 (1 page)
5 November 2013Termination of appointment of June Bennett Blades as a director on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 1 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP on 5 November 2013 (1 page)
5 November 2013Termination of appointment of June Bennett Blades as a director on 5 November 2013 (1 page)
10 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
10 October 2013Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
7 October 2013Termination of appointment of Karen Boyes as a secretary on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Karen Boyes as a secretary on 7 October 2013 (1 page)
7 October 2013Termination of appointment of Karen Boyes as a secretary on 7 October 2013 (1 page)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Mr Paul Stacey as a director (2 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Appointment of Mr Paul Stacey as a director (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for June Blades on 8 February 2010 (2 pages)
8 March 2010Director's details changed for June Blades on 8 February 2010 (2 pages)
8 March 2010Director's details changed for June Blades on 8 February 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
6 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 March 2009Secretary's change of particulars / karen boyes / 02/03/2009 (2 pages)
3 March 2009Secretary's change of particulars / karen boyes / 02/03/2009 (2 pages)
2 March 2009Return made up to 08/02/08; full list of members (3 pages)
2 March 2009Return made up to 08/02/08; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Secretary's change of particulars / karen boyes / 21/12/2007 (2 pages)
11 March 2008Secretary's change of particulars / karen boyes / 21/12/2007 (2 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
20 February 2007Return made up to 08/02/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 08/02/06; full list of members (6 pages)
15 March 2006Return made up to 08/02/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005Secretary resigned (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 08/02/04; full list of members (6 pages)
20 February 2004Return made up to 08/02/04; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
3 July 2001Return made up to 08/02/01; full list of members (7 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Return made up to 08/02/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Secretary resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
5 April 2000Return made up to 08/02/00; full list of members (6 pages)
5 April 2000Return made up to 08/02/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
8 December 1998Full accounts made up to 31 March 1998 (13 pages)
8 December 1998Full accounts made up to 31 March 1998 (13 pages)
27 February 1998Return made up to 08/02/98; no change of members (4 pages)
27 February 1998Return made up to 08/02/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 March 1997Return made up to 08/02/97; full list of members (6 pages)
4 March 1997Return made up to 08/02/96; no change of members (4 pages)
4 March 1997Return made up to 08/02/96; no change of members (4 pages)
4 March 1997Return made up to 08/02/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Full accounts made up to 31 March 1995 (13 pages)