Company NameGaspar & Sons Limited
Company StatusDissolved
Company Number04734193
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date13 December 2021 (2 years, 4 months ago)
Previous NameBiolis Ltd

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameDennis Andrew Gaspar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (closed 13 December 2021)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address14 Haversham Road
Crumpsall
Manchester
M8 4JB
Secretary NameAndrea Geraldine Gaspar
NationalityBritish
StatusClosed
Appointed01 May 2003(2 weeks, 3 days after company formation)
Appointment Duration18 years, 7 months (closed 13 December 2021)
RoleSelling Agent
Correspondence Address14 Haversham Road
Crumpsall
Manchester
M8 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOffice 1 Independent House 210 Bury New Road
Whitefield
Manchester
M45 6GG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

1 at 1Dennis Andrew Gaspar
50.00%
Ordinary
1 at 1Ms Andrea Geraldine Gaspar
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,989
Current Liabilities£42,234

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
14 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2010Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 June 2010Director's details changed for Dennis Andrew Gaspar on 1 February 2010 (2 pages)
18 June 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 2
(4 pages)
18 June 2010Director's details changed for Dennis Andrew Gaspar on 1 February 2010 (2 pages)
5 June 2009Return made up to 14/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 June 2008Return made up to 14/04/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 47A bury old road prestwich manchester M25 0FG (1 page)
30 April 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 October 2007Return made up to 14/04/07; full list of members (6 pages)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007Compulsory strike-off action has been discontinued (1 page)
17 November 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
31 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 June 2004Return made up to 14/04/04; full list of members (6 pages)
11 June 2003Registered office changed on 11/06/03 from: 47A kings road prestwich manchester M25 0FG (1 page)
1 June 2003New director appointed (2 pages)
1 June 2003New secretary appointed (2 pages)
1 June 2003Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 2003Registered office changed on 01/06/03 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
20 May 2003Company name changed biolis LTD\certificate issued on 20/05/03 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
29 April 2003Secretary resigned (1 page)
14 April 2003Incorporation (9 pages)