Company NameGearkeeper Ltd
Company StatusDissolved
Company Number05959295
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDarren Eatock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(1 week after company formation)
Appointment Duration7 years, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Weaver Chase
Radcliffe
Manchester
M26 1RF
Secretary NameJune Eatock
NationalityBritish
StatusClosed
Appointed13 October 2006(1 week after company formation)
Appointment Duration7 years, 6 months (closed 06 May 2014)
RoleSecretary
Correspondence Address10 Hall Lane
Farnworth
Bolton
BL4 7QE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Darren Eatock
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,385
Cash£14
Current Liabilities£44,624

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
6 January 2014Application to strike the company off the register (3 pages)
6 January 2014Application to strike the company off the register (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(4 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(4 pages)
12 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 1
(4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Darren Eatock on 6 October 2011 (2 pages)
21 November 2011Director's details changed for Darren Eatock on 6 October 2011 (2 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Director's details changed for Darren Eatock on 6 October 2011 (2 pages)
18 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
18 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 August 2010Registered office address changed from C/O Stafford & Co, Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from C/O Stafford & Co, Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from C/O Stafford & Co, Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 6 August 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Darren Eatock on 5 October 2009 (2 pages)
23 February 2010Director's details changed for Darren Eatock on 5 October 2009 (2 pages)
23 February 2010Director's details changed for Darren Eatock on 5 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 November 2008Return made up to 06/10/08; full list of members (3 pages)
24 November 2008Return made up to 06/10/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
24 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 November 2007Return made up to 06/10/07; full list of members (2 pages)
26 November 2007Return made up to 06/10/07; full list of members (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
6 October 2006Incorporation (9 pages)
6 October 2006Incorporation (9 pages)