Company NameGelert Media Limited
DirectorDavina Carey-Evans
Company StatusDissolved
Company Number03740513
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavina Carey-Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleManager
Correspondence Address1 Plas Coch
Beaumaris
LL58 8AD
Wales
Secretary NameDavid Lloyd Carey-Evans
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleRetired
Correspondence AddressEisteddfa
Pentrefelin
Criccieth
Gwynedd
LL52 0PT
Wales
Director NameWilliam Paul Stott
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2000)
RolePublisher
Correspondence AddressSpring Villa
66 Westminster Drive Burn Bridge
Harrogate
North Yorkshire
HG3 1NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2007Dissolved (1 page)
3 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2006Liquidators statement of receipts and payments (5 pages)
18 November 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
17 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2003Appointment of a voluntary liquidator (1 page)
17 November 2003Statement of affairs (7 pages)
16 October 2003Registered office changed on 16/10/03 from: first floor 14 bridge street menai bridge anglesey LL59 5DW (1 page)
23 June 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: 10 mostyn street llandudno LL30 2PS (1 page)
25 April 2003Nc inc already adjusted 27/11/02 (2 pages)
25 April 2003Ad 28/11/02--------- £ si 155963@1=155963 £ ic 50000/205963 (2 pages)
25 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
4 December 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
11 April 2001Return made up to 24/03/01; full list of members (6 pages)
4 April 2001Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Particulars of mortgage/charge (4 pages)
14 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2001Ad 13/12/00--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
14 February 2001Nc inc already adjusted 01/02/01 (1 page)
25 October 2000Registered office changed on 25/10/00 from: c/o griffith williams & co 36 high street, pwllheli gwynedd LL53 5RT (1 page)
26 July 2000Director resigned (1 page)
6 June 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
19 May 1999New director appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
24 March 1999Incorporation (20 pages)