Company NameGathered Here Ltd
Company StatusDissolved
Company Number06113387
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NamesSplogging Limited and Spogging Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressBeeston Hall Beeston
Beeston
Cheshire
CW6 9TZ
Director NameAndrew Catley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleAccountant
Correspondence Address51 Suffolk Drive
Basildon
Essex
SS15 6QH
Secretary NameYvonne Marie Cavanagh
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleIT Consultant
Correspondence Address28 Chelford Drive
Northwich
Cheshire
CW9 8XP
Secretary NameKaren Little
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 West Malling Way
Hornchurch
Essex
RM12 5RS

Location

Registered Address42 Hale Road
Altrincham
Cheshire
WA14 2EX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1
(3 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 1
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Registered office address changed from St Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from St Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE England on 10 September 2012 (1 page)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
3 May 2011Change of name notice (2 pages)
3 May 2011Change of name notice (2 pages)
3 May 2011Company name changed spogging LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011Registered office address changed from Beeston Hall Beeston Nr Tarporley Cheshire CW6 9TZ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Beeston Hall Beeston Nr Tarporley Cheshire CW6 9TZ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Beeston Hall Beeston Nr Tarporley Cheshire CW6 9TZ on 8 April 2011 (1 page)
8 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr David John Golding on 19 February 2010 (2 pages)
6 May 2010Director's details changed for Mr David John Golding on 19 February 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 February 2010Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 17 February 2010 (1 page)
4 February 2010Director's details changed for Mr David John Golding on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr David John Golding on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mr David John Golding on 3 February 2010 (2 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 December 2008Appointment Terminated Secretary yvonne cavanagh (1 page)
18 December 2008Appointment terminated secretary yvonne cavanagh (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (2 pages)
2 March 2007Company name changed splogging LIMITED\certificate issued on 02/03/07 (2 pages)
2 March 2007Company name changed splogging LIMITED\certificate issued on 02/03/07 (2 pages)
19 February 2007Incorporation (19 pages)