Company NameGears + Limited
Company StatusDissolved
Company Number06226601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2007(17 years ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr James Charles Eagle
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hospital Road
Swinton
Manchester
Lancashire
M27 4EY
Secretary NameMr James Charles Eagle
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hospital Road
Swinton
Manchester
Lancashire
M27 4EY
Director NameMr Roger Timothy Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(3 years, 3 months after company formation)
Appointment Duration4 years (closed 28 August 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMrs Patricia May Anne Nightingale
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(3 years, 3 months after company formation)
Appointment Duration4 years (closed 28 August 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameDerek Osbaldestin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RolePolice Authority
Correspondence Address79 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SW
Director NamePatricia Bartlett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2008)
RoleChief Executive
Correspondence Address23 Brecon Avenue
Oswaldtwistle
Accrington
Lancashire
BB5 4QS
Director NameMichael Phillip Forth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 2010)
RoleConsultant
Correspondence Address108 Ringlow Park Road
Swinton
Manchester
M27 0HD
Director NameAndrew Geofrey Ayres
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Norlands Lane
Widnes
Cheshire
WA8 5AY

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£135,908
Net Worth£9,887
Cash£2,781
Current Liabilities£10,183

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
15 May 2013Registered office address changed from Units 3-5 Orchard Street Industrial Estate Salford Greater Manchester M6 6FL on 15 May 2013 (2 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2013Statement of affairs with form 4.19 (5 pages)
7 May 2013Appointment of a voluntary liquidator (1 page)
21 September 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
22 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
22 May 2012Termination of appointment of Andrew Ayres as a director (1 page)
8 August 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
26 April 2011Annual return made up to 25 April 2011 no member list (6 pages)
3 September 2010Appointment of Mr Roger Timothy Brown as a director (2 pages)
3 September 2010Appointment of Mrs Patricia May Anne Nightingale as a director (2 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
10 May 2010Director's details changed for Mr James Charles Eagle on 31 March 2010 (2 pages)
10 May 2010Termination of appointment of Michael Forth as a director (1 page)
10 May 2010Termination of appointment of Derek Osbaldestin as a director (1 page)
10 May 2010Annual return made up to 25 April 2010 no member list (3 pages)
10 May 2010Director's details changed for Andrew Geofrey Ayres on 31 March 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 April 2009Appointment terminated director patricia bartlett (1 page)
30 April 2009Annual return made up to 25/04/09 (3 pages)
3 November 2008Partial exemption accounts made up to 31 March 2008 (15 pages)
3 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
21 May 2008Annual return made up to 25/04/08 (3 pages)
20 May 2008Director's change of particulars / patricia bartlett / 01/08/2007 (1 page)
20 May 2008Director's change of particulars / michael forth / 01/05/2008 (1 page)
7 April 2008Memorandum and Articles of Association (22 pages)
15 February 2008New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
25 April 2007Incorporation (24 pages)