Company NameGemini Design (UK) Limited
Company StatusDissolved
Company Number03026879
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gordon Harold Simister
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(4 days after company formation)
Appointment Duration2 years, 11 months (closed 10 February 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address63 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Director NameMrs Maria Ann Simister
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(4 days after company formation)
Appointment Duration2 years, 11 months (closed 10 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Secretary NameMr Gordon Harold Simister
NationalityBritish
StatusClosed
Appointed03 March 1995(4 days after company formation)
Appointment Duration2 years, 11 months (closed 10 February 1998)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address63 Barnfield Crescent
Sale
Cheshire
M33 6WJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address161 Slade Lane
Levenshulme
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 October 1997First Gazette notice for voluntary strike-off (1 page)
2 December 1996Return made up to 28/02/96; full list of members (8 pages)
2 December 1996Ad 06/03/95--------- £ si 98@1 (2 pages)
11 October 1995Accounting reference date notified as 28/02 (1 page)
16 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)