Company NameGaskets Direct Limited
Company StatusDissolved
Company Number05448598
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael John Phillips
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Ash Grove
Gomersal
West Yorkshire
BD19 4SJ
Director NameMrs Jennifer Ann Smith
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address831 Leeds Road
Dewsbury
West Yorkshire
WF12 7HT
Secretary NameMrs Jennifer Ann Smith
NationalityEnglish
StatusClosed
Appointed10 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address831 Leeds Road
Dewsbury
West Yorkshire
WF12 7HT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.jmgaskets-seals.co.uk/
Email address[email protected]
Telephone01924 406088
Telephone regionWakefield

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Corinna L. Phillips
25.00%
Ordinary
1 at £1Jennifer Ann Smith
25.00%
Ordinary
1 at £1Mark A. Smith
25.00%
Ordinary
1 at £1Michael John Phillips
25.00%
Ordinary

Financials

Year2014
Net Worth£21,695
Cash£29,883
Current Liabilities£8,188

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 4
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2011Director's details changed for Mr Michael John Phillips on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Michael John Phillips on 1 August 2011 (2 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2010Director's details changed for Jennifer Ann Smith on 10 May 2010 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 June 2008Return made up to 10/05/08; full list of members (4 pages)
29 April 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
1 May 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 June 2006Return made up to 10/05/06; full list of members (3 pages)
8 June 2006Director's particulars changed (1 page)
16 May 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
27 June 2005Director's particulars changed (1 page)
24 June 2005Ad 07/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Registered office changed on 24/05/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Incorporation (15 pages)