Company NameGemcrop Limited
Company StatusDissolved
Company Number03378845
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date6 February 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameBarbara Anne Odling
NationalityBritish
StatusClosed
Appointed10 October 2004(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 06 February 2015)
RoleMilliner
Country of ResidenceUnited Kingdom
Correspondence AddressBraewater House
Church Lane Ulleby
Alford
Lincolnshire
LN13 0HF
Director NameBarbara Anne Odling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBraewater House Church Lane
Ulceby
Alford
Lincolnshire
LN13 0HF
Director NameMr Michael Rowland Robinson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 19 May 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressScalp Hill Farm
Hagworthingham
Spilsby
Lincolnshire
PE23 4LX
Secretary NameMary Beatrice Robinson
NationalityBritish
StatusResigned
Appointed25 June 1997(3 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (resigned 19 September 2004)
RoleCompany Director
Correspondence AddressWithycombe High Street
Hagworthingham
Spilsby
Lincolnshire
PE23 4LX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £1Executors Of Michael Rowland Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£291,570
Cash£69,264
Current Liabilities£11,341

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
6 November 2014Return of final meeting in a members' voluntary winding up (14 pages)
6 November 2014Return of final meeting in a members' voluntary winding up (14 pages)
24 February 2014Registered office address changed from Braewater House Church Lane Ulceby Alford Lincolnshire LN13 0HF United Kingdom on 24 February 2014 (2 pages)
24 February 2014Registered office address changed from Braewater House Church Lane Ulceby Alford Lincolnshire LN13 0HF United Kingdom on 24 February 2014 (2 pages)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 February 2014Appointment of a voluntary liquidator (1 page)
21 February 2014Declaration of solvency (3 pages)
21 February 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
21 February 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
21 February 2014Declaration of solvency (3 pages)
21 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 200,000
(4 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 200,000
(4 pages)
5 June 2013Registered office address changed from Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX on 5 June 2013 (1 page)
5 June 2013Registered office address changed from Scalp Hill Farm Hagworthingham Spilsby Lincolnshire PE23 4LX on 5 June 2013 (1 page)
28 May 2013Termination of appointment of Michael Rowland Robinson as a director on 19 May 2013 (1 page)
28 May 2013Appointment of Barbara Anne Odling as a director on 19 May 2013 (2 pages)
28 May 2013Termination of appointment of Michael Rowland Robinson as a director on 19 May 2013 (1 page)
28 May 2013Appointment of Barbara Anne Odling as a director on 19 May 2013 (2 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
25 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 June 2010Director's details changed for Michael Rowland Robinson on 30 May 2010 (2 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Michael Rowland Robinson on 30 May 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 August 2009Return made up to 30/05/09; full list of members (3 pages)
11 August 2009Return made up to 30/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 August 2008Return made up to 30/05/08; full list of members (3 pages)
22 August 2008Return made up to 30/05/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 August 2007Return made up to 30/05/07; no change of members (6 pages)
4 August 2007Return made up to 30/05/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Return made up to 30/05/06; full list of members (6 pages)
30 June 2006Return made up to 30/05/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 July 2004Return made up to 30/05/04; full list of members (6 pages)
5 July 2004Return made up to 30/05/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 August 2003Return made up to 30/05/03; full list of members (6 pages)
22 August 2003Return made up to 30/05/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 August 2002Return made up to 30/05/02; full list of members (6 pages)
1 August 2002Return made up to 30/05/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 May 2000 (5 pages)
17 July 2001Return made up to 30/05/01; full list of members (6 pages)
17 July 2001Return made up to 30/05/01; full list of members (6 pages)
1 September 2000Return made up to 30/05/00; full list of members (6 pages)
1 September 2000Return made up to 30/05/00; full list of members (6 pages)
31 March 2000 (4 pages)
31 March 2000 (4 pages)
22 October 1999Return made up to 30/05/99; no change of members (4 pages)
22 October 1999Return made up to 30/05/99; no change of members (4 pages)
18 January 1999 (4 pages)
18 January 1999 (4 pages)
1 July 1998Return made up to 30/05/98; full list of members (6 pages)
1 July 1998Return made up to 30/05/98; full list of members (6 pages)
4 August 1997Ad 30/06/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
4 August 1997Ad 30/06/97--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
30 June 1997£ nc 100/500000 25/06/97 (1 page)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1997£ nc 100/500000 25/06/97 (1 page)
30 May 1997Incorporation (13 pages)
30 May 1997Incorporation (13 pages)