Company NameGemad Engineering Limited
Company StatusDissolved
Company Number05698951
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)
Dissolution Date1 February 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePhil John Callan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Europa Way
Stockport
SK3 0WT
Secretary NameSarah Callan
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Europa Way
Stockport
SK3 0WT

Location

Registered Address22 Europa Way
Stockport
SK3 0WT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Phil John Callan
100.00%
Ordinary

Financials

Year2014
Net Worth£504
Cash£5,395
Current Liabilities£7,065

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
24 November 2020Registered office address changed from Unit C, Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England to 22 Europa Way Stockport SK3 0WT on 24 November 2020 (1 page)
20 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 January 2019Registered office address changed from Peine House Hind Hill Street Heywood Lancashire OL10 1JZ England to Unit C, Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 4 January 2019 (1 page)
18 September 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 (1 page)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Director's details changed for Phil John Callan on 2 September 2013 (2 pages)
1 April 2015Director's details changed for Phil John Callan on 2 September 2013 (2 pages)
1 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Director's details changed for Phil John Callan on 2 September 2013 (2 pages)
1 April 2015Secretary's details changed for Sarah Callan on 2 September 2013 (1 page)
1 April 2015Secretary's details changed for Sarah Callan on 2 September 2013 (1 page)
1 April 2015Secretary's details changed for Sarah Callan on 2 September 2013 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
27 November 2013Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA on 27 November 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Phil John Callan on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Phil John Callan on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Phil John Callan on 1 October 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 March 2008Return made up to 06/02/08; full list of members (3 pages)
3 March 2008Return made up to 06/02/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
6 February 2006Incorporation (9 pages)
6 February 2006Incorporation (9 pages)