Company NameThe Gin Club Limited
Company StatusDissolved
Company Number06567711
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Tucker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(2 months after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
16b Darley Avenue
West Didsbury
Manchester
M20 2XF
Director NameMr Christopher Roscoe Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2008(2 months after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Old Lansdowne Road
West Didsbury
Manchester
M20 2NY
Secretary NameMr Mark Tucker
NationalityBritish
StatusClosed
Appointed18 June 2008(2 months after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
16b Darley Avenue
West Didsbury
Manchester
M20 2XF
Director NameMr John Hassall Furber
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 8 Hollyroyde House
Manchester
M20 3HP
Director NameMr Ian Anthony Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Belfield Road
Manchester
Lancashire
M20 6BJ
Director NameJonathan Ward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (closed 01 March 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Station Road
Thames Ditton
Surrey
KT7 0NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.gincluboriginal.co.uk/
Email address[email protected]

Location

Registered Address310 Wilmslow Road
Manchester
M14 6XQ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£158,577
Cash£4,744
Current Liabilities£307,567

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
4 November 2010Application to strike the company off the register (4 pages)
4 November 2010Application to strike the company off the register (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (4 pages)
13 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (4 pages)
19 July 2010Director's details changed for John Hassall Furber on 16 April 2010 (2 pages)
19 July 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 5
(9 pages)
19 July 2010Director's details changed for John Hassall Furber on 16 April 2010 (2 pages)
19 July 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 5
(9 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 December 2009Previous accounting period shortened from 30 April 2009 to 31 January 2009 (3 pages)
3 December 2009Previous accounting period shortened from 30 April 2009 to 31 January 2009 (3 pages)
6 May 2009Return made up to 16/04/09; full list of members (5 pages)
6 May 2009Return made up to 16/04/09; full list of members (5 pages)
5 May 2009Registered office changed on 05/05/2009 from 4 oxford court manchester M2 3WQ (1 page)
5 May 2009Registered office changed on 05/05/2009 from 4 oxford court manchester M2 3WQ (1 page)
23 March 2009Ad 21/10/08 gbp si 4@1=4 gbp ic 6/10 (2 pages)
23 March 2009Ad 21/10/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
9 December 2008Ad 21/10/08 gbp si 5@1=5 gbp ic 1/6 (2 pages)
9 December 2008Ad 21/10/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
29 September 2008Director appointed ian anthony hall (4 pages)
29 September 2008Director appointed ian anthony hall (4 pages)
29 September 2008Director appointed john hassall furber (2 pages)
29 September 2008Director appointed john hassall furber (2 pages)
17 September 2008Director appointed jonathan bradley ward (2 pages)
17 September 2008Director appointed jonathan bradley ward (2 pages)
10 July 2008Director and secretary appointed mark tucker (2 pages)
10 July 2008Director and secretary appointed mark tucker (2 pages)
10 July 2008Director appointed christopher ward (2 pages)
10 July 2008Director appointed christopher ward (2 pages)
17 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
17 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
16 April 2008Incorporation (9 pages)
16 April 2008Incorporation (9 pages)