Company NameGentian Computing (Strines) Limited
Company StatusDissolved
Company Number03562168
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAnne Marie Ryan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleSystem Administrator
Correspondence AddressThe Nook Lower Cliffe Strines
New Mills
High Peak
Derbyshire
SK22 3AL
Secretary NameTerry Richard Wyatt
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Nook Lower Cliffe Strines
New Mills
High Peak
Derbyshire
SK22 3AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24
Cash£182
Current Liabilities£964

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
10 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 February 2006Registered office changed on 03/02/06 from: the nook lower cliffe strines new mills high peak derbyshire SK22 3AL (1 page)
6 June 2005Return made up to 12/05/05; full list of members (6 pages)
5 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 June 2003Return made up to 12/05/03; full list of members (6 pages)
4 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
1 June 2002Return made up to 12/05/02; full list of members (6 pages)
27 February 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
2 August 2001Return made up to 12/05/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 July 2000Return made up to 12/05/00; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
24 August 1999Return made up to 12/05/99; full list of members (6 pages)
9 August 1999New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
12 May 1998Incorporation (10 pages)