Company NameGain Distribution Limited
Company StatusDissolved
Company Number03717808
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Hancock
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address346a Palatine Road
Northenden
Manchester
M22 4HE
Director NameSusan Gane
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 02 April 2002)
RoleDistribution Services
Correspondence Address37 Biddall Drive
Manchester
M23 1PE
Director NameJohn Graham Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleDistribution Services
Correspondence Address37 Biddall Drive
Baguley
Manchester
M23 1PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bedi James Associates
1 Cheadle Court Turves Road
Cheadle Hulme Cheadle
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£153,616
Net Worth£2,798
Cash£9,273
Current Liabilities£25,053

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
19 March 2001Registered office changed on 19/03/01 from: c/o clinton stone 535 wilbraham road chorlton manchester M21 1UE (1 page)
19 March 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 March 2000Return made up to 23/02/00; full list of members (6 pages)
14 December 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 December 1999Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999New secretary appointed (2 pages)
23 February 1999Incorporation (21 pages)