Company NameDaibutsu-R Limited
Company StatusDissolved
Company Number07637930
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameGearbay365.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Livermore
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-116 Chorley New Road
Bolton
BL1 4DH
Secretary NameMrs Jacqueline Nixon
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address112-116 Chorley New Road
Bolton
BL1 4DH

Location

Registered Address112-116 Chorley New Road
Bolton
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Jonathan Livermore
80.00%
Ordinary
20 at £1Colin Livermore
20.00%
Ordinary

Financials

Year2014
Turnover£450
Gross Profit-£2,202
Net Worth-£14,426
Cash£967

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
31 July 2014Annual return made up to 17 May 2014 with a full list of shareholders (4 pages)
21 February 2014Company name changed GEARBAY365.com LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Company name changed GEARBAY365.com LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
13 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
22 May 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
22 May 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
22 May 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
22 May 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
22 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
(4 pages)
21 May 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
21 May 2013Termination of appointment of Jacqueline Nixon as a secretary (1 page)
19 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
19 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
14 March 2013Registered office address changed from Unit D Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS England on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Unit D Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS England on 14 March 2013 (1 page)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)