Company NameGemini (Chester) Limited
DirectorRobert Arthur Hurds
Company StatusDissolved
Company Number03855244
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRobert Arthur Hurds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleRestaurant Owner
Correspondence Address47 Park Drive
Hoole
Chester
Cheshire
CH2 3JR
Wales
Secretary NameHeather Hurds
NationalityBritish
StatusCurrent
Appointed01 July 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 9 months
RoleNurse
Correspondence Address47 Park Drive
Hoole
Chester
Cheshire
CH2 3JR
Wales
Director NamePhilip Terence Heaney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRestaurant Owner
Correspondence Address227 Hoole Lane
Hoole
Chester
Cheshire
CH2 3EP
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRobert Arthur Hurds
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRestaurant Owner
Correspondence Address47 Park Drive
Hoole
Chester
Cheshire
CH2 3JR
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 September 2006Dissolved (1 page)
9 June 2006Administrator's progress report (11 pages)
9 June 2006Notice of move from Administration to Dissolution (11 pages)
29 December 2005Administrator's progress report (10 pages)
24 November 2005Statement of affairs (7 pages)
19 August 2005Result of meeting of creditors (22 pages)
21 June 2005Registered office changed on 21/06/05 from: 2 white friars chester CH1 1NZ (1 page)
14 June 2005Appointment of an administrator (1 page)
29 April 2004Ad 24/02/03--------- £ si 1@1 (2 pages)
22 January 2004Return made up to 08/10/03; full list of members (6 pages)
4 February 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
7 November 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 February 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
4 December 2001New secretary appointed (2 pages)
27 November 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
20 November 2001Director resigned (1 page)
17 October 2001Ad 01/07/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 February 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(6 pages)
24 November 1999Registered office changed on 24/11/99 from: 16 saint john street london EC1M 4NT (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
8 October 1999Incorporation (15 pages)