Company NameGianthand.com Ltd.
Company StatusDissolved
Company Number03491415
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameE R Management Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNicola Caroline Clarke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QJ
Director NameNigel Lee Clarke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleComputer Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QJ
Secretary NameNigel Lee Clarke
NationalityBritish
StatusClosed
Appointed13 January 1998(same day as company formation)
RoleComputer Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address34 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QJ

Location

Registered AddressRegency House Westminster Place
York Business Park
Nether Poppleton York
North Yorkshire
YO26 6RW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Turnover£15,100
Gross Profit£14,162
Net Worth£4,654
Current Liabilities£12,659

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
8 February 2008Return made up to 13/01/08; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
15 May 2006Total exemption full accounts made up to 12 July 2005 (11 pages)
22 March 2006Accounting reference date shortened from 12/07/06 to 30/06/06 (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 13/01/06; full list of members (3 pages)
12 May 2005Total exemption full accounts made up to 12 July 2004 (12 pages)
18 January 2005Return made up to 13/01/05; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 12 July 2003 (10 pages)
24 January 2004Return made up to 13/01/04; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 12 July 2002 (10 pages)
24 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Registered office changed on 22/08/02 from: arundel 36 wilsom road alton hampshire GU34 2SP (1 page)
24 April 2002Total exemption full accounts made up to 12 July 2001 (11 pages)
12 February 2002Return made up to 13/01/02; full list of members (6 pages)
6 April 2001Full accounts made up to 12 July 2000 (10 pages)
19 January 2001Return made up to 13/01/01; full list of members (6 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
15 February 2000Company name changed e r management LTD.\certificate issued on 16/02/00 (2 pages)
17 January 2000Return made up to 13/01/00; full list of members (6 pages)
30 November 1999Full accounts made up to 12 July 1999 (9 pages)
7 April 1999Return made up to 13/01/99; full list of members (6 pages)
24 December 1998Accounting reference date extended from 31/01/99 to 12/07/99 (1 page)
13 January 1998Incorporation (19 pages)