Company NameGER Solutions Limited
Company StatusDissolved
Company Number03703187
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Gareth Edward Richards
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(4 days after company formation)
Appointment Duration15 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lawrence Road
Richmond
Surrey
TW10 7LR
Secretary NameMrs Cynthia Richards
NationalityBritish
StatusResigned
Appointed01 February 1999(4 days after company formation)
Appointment Duration11 years, 7 months (resigned 17 September 2010)
RoleCompany Director
Correspondence Address38a Squires Bridge Road
Shepperton
Middlesex
TW17 0LB
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Gareth Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£3,005
Cash£25,606
Current Liabilities£24,582

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
5 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 100
(3 pages)
31 December 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 January 2013 to 31 October 2012 (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
6 September 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
21 February 2011Director's details changed for Mr Gareth Richards on 18 February 2011 (3 pages)
21 February 2011Director's details changed for Mr Gareth Richards on 18 February 2011 (3 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
25 October 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
20 September 2010Termination of appointment of Cynthia Richards as a secretary (1 page)
20 September 2010Termination of appointment of Cynthia Richards as a secretary (1 page)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Gareth Richards on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Gareth Richards on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
26 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
23 February 2009Director's change of particulars / gareth richards / 22/02/2009 (1 page)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 February 2009Return made up to 28/01/09; full list of members (3 pages)
23 February 2009Director's change of particulars / gareth richards / 22/02/2009 (1 page)
9 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
9 December 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
4 April 2008Return made up to 28/01/08; full list of members (3 pages)
4 April 2008Return made up to 28/01/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
29 March 2007Return made up to 28/01/07; full list of members (2 pages)
29 March 2007Return made up to 28/01/07; full list of members (2 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
8 December 2006Total exemption full accounts made up to 31 January 2006 (13 pages)
18 April 2006Return made up to 28/01/06; full list of members (6 pages)
18 April 2006Return made up to 28/01/06; full list of members (6 pages)
8 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
8 November 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
30 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
25 March 2004Return made up to 28/01/04; full list of members (6 pages)
25 March 2004Return made up to 28/01/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
18 April 2003Return made up to 28/01/03; full list of members (6 pages)
18 April 2003Return made up to 28/01/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
5 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
5 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
(6 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
21 March 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
28 November 2000Full accounts made up to 31 January 2000 (12 pages)
28 November 2000Full accounts made up to 31 January 2000 (12 pages)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
29 February 2000Return made up to 28/01/00; full list of members (6 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1999Ad 02/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 1999Ad 02/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
28 January 1999Incorporation (19 pages)
28 January 1999Incorporation (19 pages)