Company NameGARY International (UK) Limited
Company StatusDissolved
Company Number01539308
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVirginia Basilio Domingo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFilipino
StatusClosed
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressRoom 902
55 Connaught Road
Central
Foreign
Director NameMrs Barbara Hart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RoleSecretary
Correspondence AddressTouchwood
Main Street Burstwick
Hull
East Humberside
HU12 9EA
Director NameAngel Ying Kit Ho
Date of BirthMarch 1964 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RoleSecretary
Correspondence Address2/F 84 Tung Lo Wan Road
Hong Kong
Secretary NameMrs Barbara Hart
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 06 August 2002)
RoleCompany Director
Correspondence AddressTouchwood
Main Street Burstwick
Hull
East Humberside
HU12 9EA

Location

Registered AddressThe Pacific Exchange
40 High Street
Hull
East Yorshire
HU1 1PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3
Cash£78
Current Liabilities£3,225

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
24 October 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 October 2001Voluntary strike-off action has been suspended (1 page)
17 April 2001Voluntary strike-off action has been suspended (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
14 February 2001Application for striking-off (1 page)
13 October 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
31 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 31/12/96
(4 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
17 May 1996Registered office changed on 17/05/96 from: bramhill house burton pidsea hull north humberside HW12 9BG (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Accounts for a small company made up to 30 April 1995 (4 pages)