Company NameAmanda Gee Ltd
Company StatusDissolved
Company Number05918023
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Amanda Jane Gilbertson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(2 days after company formation)
Appointment Duration6 years, 6 months (closed 26 February 2013)
RoleSales
Country of ResidenceEngland
Correspondence Address1 Kenley Drive
Heywood
Manchester
Lancashire
OL10 2WE
Secretary NamePhillip Rand
NationalityBritish
StatusClosed
Appointed31 August 2006(2 days after company formation)
Appointment Duration6 years, 6 months (closed 26 February 2013)
RoleSecretary
Correspondence Address1 Kenley Drive
Heywood
Manchester
Lancashire
OL10 2WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at 1Ms Amanda Gilbertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£126
Current Liabilities£14,886

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Final Gazette dissolved following liquidation (1 page)
26 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
26 November 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 September 2012Liquidators statement of receipts and payments to 5 July 2012 (7 pages)
18 September 2012Liquidators statement of receipts and payments to 5 July 2012 (7 pages)
18 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (7 pages)
18 September 2012Liquidators' statement of receipts and payments to 5 July 2012 (7 pages)
31 August 2011Liquidators statement of receipts and payments to 5 July 2011 (7 pages)
31 August 2011Liquidators' statement of receipts and payments to 5 July 2011 (7 pages)
31 August 2011Liquidators' statement of receipts and payments to 5 July 2011 (7 pages)
31 August 2011Liquidators statement of receipts and payments to 5 July 2011 (7 pages)
13 July 2010Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 13 July 2010 (2 pages)
12 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-06
(1 page)
12 July 2010Statement of affairs with form 4.19 (6 pages)
12 July 2010Appointment of a voluntary liquidator (1 page)
12 July 2010Appointment of a voluntary liquidator (1 page)
12 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2010Statement of affairs with form 4.19 (6 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 January 2009Return made up to 29/08/08; full list of members (3 pages)
16 January 2009Return made up to 29/08/08; full list of members (3 pages)
18 June 2008Compulsory strike-off action has been discontinued (1 page)
18 June 2008Compulsory strike-off action has been discontinued (1 page)
17 June 2008Return made up to 29/08/07; full list of members (3 pages)
17 June 2008Return made up to 29/08/07; full list of members (3 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
31 August 2007Registered office changed on 31/08/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
31 August 2007Registered office changed on 31/08/07 from: no 5 153 great ducie street manchester M3 1FB (1 page)
13 September 2006Registered office changed on 13/09/06 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
13 September 2006Registered office changed on 13/09/06 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
12 September 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Ad 01/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
29 August 2006Incorporation (9 pages)
29 August 2006Incorporation (9 pages)