Company NameThe Gift Consultancy Limited
Company StatusDissolved
Company Number04472657
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRebecca Garnett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Westville Avenue
Ilkley
West Yorkshire
LS29 9AH
Director NameJoanne Pollock
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Duchy Avenue
Harrogate
HG2 0NB
Secretary NameJoanne Pollock
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Duchy Avenue
Harrogate
HG2 0NB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address44 Parliament Street
Harrogate
North Yorkshire
HG1 2RL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£5,138
Cash£11,514
Current Liabilities£9,227

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 July 2007Return made up to 28/06/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 July 2006Return made up to 28/06/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 December 2005Return made up to 28/06/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 January 2005Registered office changed on 13/01/05 from: 47 parliament street harrogate north yorkshire HG1 2RE (1 page)
19 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
11 September 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
31 December 2002Registered office changed on 31/12/02 from: briarwood 14 westville avenue ilkley west yorkshire LS29 9AH (1 page)
14 July 2002Registered office changed on 14/07/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
14 July 2002New secretary appointed;new director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
28 June 2002Incorporation (10 pages)