Company NameGap Unit Community Interest Company
Company StatusDissolved
Company Number06794667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 2009(15 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Hannah Berry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCommunity Development Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 406 41 Old Birley Street
Manchester
M15 5RE
Director NameMs Carolina De Oteyza
Date of BirthDecember 1955 (Born 68 years ago)
NationalityVenezuelan/Spanish (
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleLecturer Trainer Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 41 Old Birley Street
Manchester
M15 5RF
Director NameMrs Carolina De Oteyza
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2017)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 8-10 Candleford Road
Manchester
M20 3JH

Contact

Websitegapunit.org

Location

Registered AddressUnit 1 41 Old Birley Street
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£400
Gross Profit£400
Net Worth£4
Cash£400
Current Liabilities£396

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2021Memorandum and Articles of Association (24 pages)
13 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
27 August 2021Application to strike the company off the register (1 page)
8 February 2021Micro company accounts made up to 31 January 2020 (5 pages)
24 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
1 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 January 2019 (6 pages)
22 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (8 pages)
27 February 2017Termination of appointment of Carolina De Oteyza as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Carolina De Oteyza as a director on 27 February 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
15 February 2016Annual return made up to 19 January 2016 no member list (3 pages)
15 February 2016Annual return made up to 19 January 2016 no member list (3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
22 January 2016Total exemption full accounts made up to 31 January 2015 (12 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 19 January 2015 no member list (3 pages)
28 January 2015Annual return made up to 19 January 2015 no member list (3 pages)
4 December 2014Appointment of Mrs Carolina De Oteyza as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mrs Carolina De Oteyza as a director on 4 December 2014 (2 pages)
4 December 2014Appointment of Mrs Carolina De Oteyza as a director on 4 December 2014 (2 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
19 January 2014Annual return made up to 19 January 2014 no member list (2 pages)
19 January 2014Annual return made up to 19 January 2014 no member list (2 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 October 2013Termination of appointment of Carolina De Oteyza as a director (1 page)
15 October 2013Termination of appointment of Carolina De Oteyza as a director (1 page)
2 August 2013Registered office address changed from Unit 1 Work for Change 41 Old Birley Street Manchester Greater Manchester M15 5RF on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 1 Work for Change 41 Old Birley Street Manchester Greater Manchester M15 5RF on 2 August 2013 (1 page)
2 August 2013Registered office address changed from Unit 1 Work for Change 41 Old Birley Street Manchester Greater Manchester M15 5RF on 2 August 2013 (1 page)
1 August 2013Director's details changed for Ms Hannah Berry on 22 June 2013 (2 pages)
1 August 2013Director's details changed for Ms Hannah Berry on 22 June 2013 (2 pages)
31 January 2013Annual return made up to 19 January 2013 no member list (3 pages)
31 January 2013Annual return made up to 19 January 2013 no member list (3 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
28 November 2012Total exemption small company accounts made up to 31 January 2012 (12 pages)
17 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
17 February 2012Annual return made up to 19 January 2012 no member list (3 pages)
17 February 2012Director's details changed for Ms Carolina De Oteyza on 16 February 2012 (2 pages)
17 February 2012Director's details changed for Ms Carolina De Oteyza on 16 February 2012 (2 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
9 February 2011Annual return made up to 19 January 2011 no member list (3 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 January 2010Director's details changed for Carolina De Oteyza on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 no member list (3 pages)
21 January 2010Director's details changed for Hannah Berry on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Hannah Berry on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Carolina De Oteyza on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 19 January 2010 no member list (3 pages)
19 January 2009Incorporation of a Community Interest Company (34 pages)
19 January 2009Incorporation of a Community Interest Company (34 pages)