Company NameGingergroup Limited
Company StatusDissolved
Company Number02773214
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMrs Barbara Jane Millar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleAcademic Manager
Country of ResidenceEngland
Correspondence Address23 Turner Lane
Addingham
Ilkley
West Yorkshire
LS29 0LN
Director NameMr Colin Stewart Millar
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Turner Lane
Addingham
Ilkley
West Yorkshire
LS29 0LN
Secretary NameMr Colin Stewart Millar
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address23 Turner Lane
Addingham
Ilkley
West Yorkshire
LS29 0LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley West Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,640
Cash£315
Current Liabilities£3,297

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2003Application for striking-off (1 page)
11 December 2002Return made up to 14/12/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2000Return made up to 14/12/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 February 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1998Return made up to 14/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Return made up to 14/12/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 January 1996Return made up to 14/12/95; no change of members (4 pages)