Company NameThe Gift People Ltd
DirectorsMichele Gordon and Nigel Warren Gordon
Company StatusDissolved
Company Number03276689
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichele Gordon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameMr Nigel Warren Gordon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressShemesh 12 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameMichele Gordon
NationalityBritish
StatusCurrent
Appointed11 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGeorge House
48 George Street
Manchester
Lancashire
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2003Liquidators statement of receipts and payments (6 pages)
8 February 2002Statement of affairs (12 pages)
8 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2002Appointment of a voluntary liquidator (1 page)
27 January 2002Registered office changed on 27/01/02 from: reedham house 31 king st west manchester M3 2PJ (1 page)
2 October 2001Particulars of mortgage/charge (3 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 December 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 January 2000Return made up to 11/11/99; full list of members (6 pages)
1 December 1998Return made up to 11/11/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 November 1997Return made up to 11/11/97; full list of members (6 pages)
11 June 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed;new director appointed (2 pages)
11 November 1996Incorporation (17 pages)