Company NameGeek2Door Limited
Company StatusDissolved
Company Number06260570
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMJLS Worldwide Ltd (Corporation)
StatusClosed
Appointed15 May 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 18 August 2015)
Correspondence Address10-16 Mottram Street
Mottram Street
Stockport
Cheshire
SK1 3PA
Director NameChris Cooke
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 All Saints Drive
Thelwall
Warrington
WA4 2JQ
Director NamePeter McDowell
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Padworth Walk
Brooklands
Manchester
M23 9AT
Secretary NamePeter McDowell
NationalityBritish
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Padworth Walk
Brooklands
Manchester
M23 9AT
Director NameMatthew William Owen
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2010)
RoleCompany Director
Correspondence Address20 Lyndhurst Court
Whitelow Road, Chorlton-Cum-Hardy
Manchester
M21 9RS
Director NameMartin Richard Tubbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressFlat 5 Brookdale Court
Ashstead Road
Sale
Cheshire
M33 3NY
Director NameMr Drew Anthony Wynne
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMs7 10-16 Mottram Street
Stockport
Cheshire
SK1 3PA
Secretary NameMr Drew Wynne
StatusResigned
Appointed26 February 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2013)
RoleCompany Director
Correspondence AddressMs7 10-16 Mottram Street
Stockport
Cheshire
SK1 3PA

Contact

Websitegeek2door.com
Email address[email protected]
Telephone01925 205335
Telephone regionWarrington

Location

Registered AddressMs7 10-16 Mottram Street
Stockport
Cheshire
SK1 3PA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

98 at £1Mjls Worldwide LTD
98.00%
Ordinary
2 at £1Martin Richard Tubbs
2.00%
Ordinary

Financials

Year2014
Net Worth-£5,163
Cash£125
Current Liabilities£6,437

Accounts

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

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
18 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 July 2013Appointment of Mjls Worldwide Ltd as a director (2 pages)
24 July 2013Termination of appointment of Drew Wynne as a director (1 page)
24 July 2013Termination of appointment of Drew Wynne as a secretary (1 page)
24 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Registered office address changed from C/O Geek2Door Ltd Ms7 / 10 - 16 Mottram Street Stockport Cheshire SK1 3PA England on 13 August 2012 (1 page)
2 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from 10 Padworth Walk Brooklands Manchester M23 9AT United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 10 Padworth Walk Brooklands Manchester M23 9AT United Kingdom on 1 August 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
7 July 2011Appointment of Mr Drew Wynne as a director (2 pages)
7 July 2011Registered office address changed from 12 Richmond Avenue Grappenhall Warrington Cheshire WA4 2ND United Kingdom on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Peter Mcdowell as a director (1 page)
7 July 2011Registered office address changed from 11 Huntley Street Great Sankey Warrington WA5 1EQ United Kingdom on 7 July 2011 (1 page)
7 July 2011Appointment of Mr Drew Wynne as a secretary (1 page)
7 July 2011Registered office address changed from 12 Richmond Avenue Grappenhall Warrington Cheshire WA4 2ND United Kingdom on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Peter Mcdowell as a secretary (1 page)
7 July 2011Registered office address changed from 11 Huntley Street Great Sankey Warrington WA5 1EQ United Kingdom on 7 July 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of Matthew Owen as a director (1 page)
12 March 2010Registered office address changed from 20 Lyndhurst Court Whitelow Road Manchester M21 9RS on 12 March 2010 (1 page)
3 February 2010Amended accounts made up to 31 March 2008 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Secretary's details changed for Peter Mcdowell on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Peter Mcdowell on 1 October 2009 (1 page)
30 October 2009Director's details changed for Peter Mcdowell on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Mcdowell on 1 October 2009 (2 pages)
29 June 2009Return made up to 29/05/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / peter mcdowell / 14/08/2008 (1 page)
29 June 2009Appointment terminated director martin tubbs (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Registered office changed on 06/08/2008 from 105 mauldeth road west withington manchester lancashire M20 1AH (1 page)
25 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007New director appointed (1 page)
4 October 2007Ad 02/10/07--------- £ si 24@1=24 £ ic 73/97 (1 page)
4 October 2007Ad 03/10/07--------- £ si 24@1=24 £ ic 49/73 (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Ad 01/10/07--------- £ si 45@1=45 £ ic 4/49 (1 page)
4 October 2007Ad 04/10/07--------- £ si 3@1=3 £ ic 97/100 (1 page)
2 October 2007Registered office changed on 02/10/07 from: 68 hatton lane northwich cheshire CW8 1JZ (1 page)
29 May 2007Incorporation (16 pages)