Company NameThe Gift Studio Limited
Company StatusDissolved
Company Number05891733
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameDuncan Campbell
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Orchard View
Wormald Green
Harrogate
HG3 3PY
Director NameMr Duncan Campbell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(1 month after company formation)
Appointment Duration10 years, 5 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 4 Orchard View
Wormald Green
Harrogate
North Yorkshire
HG3 3PY
Director NameMrs Fiona Hespin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B1a Crimple Court
Hornbeam Park
Harrogate
North Yorkshire
HG2 8PB
Director NameMr Darren Paul Atkinson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address253 Ashlands Road
Northallerton
DL6 1HF
Director NameNicole Marie Lambert
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hill Top Drive
Harrogate
North Yorkshire
HG1 3BU
Director NameMr Ricky Bailey
Date of BirthOctober 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2011(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2014)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressThe Coach House Rear Of
39 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Director NameMr David Thomas Herbert
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2015)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressApartment 12 Hawk Works
101 Mary Street
Sheffield
S1 4RT

Contact

Websitewww.giftstudio.co.uk/
Email address[email protected]

Location

Registered Address2 Mount Parade
Harrogate
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Duncan Campbell
75.00%
Ordinary
50 at £1Fiona Hespin
25.00%
Ordinary

Financials

Year2014
Net Worth-£21,740
Cash£890
Current Liabilities£37,694

Accounts

Latest Accounts30 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 December 2015Micro company accounts made up to 30 December 2014 (2 pages)
22 December 2015Micro company accounts made up to 30 December 2014 (2 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
10 September 2015Termination of appointment of David Thomas Herbert as a director on 22 February 2015 (1 page)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(5 pages)
10 September 2015Termination of appointment of David Thomas Herbert as a director on 22 February 2015 (1 page)
10 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
(5 pages)
8 January 2015Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page)
8 January 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(7 pages)
8 January 2015Appointment of Mrs Fiona Hespin as a director on 3 March 2014 (2 pages)
8 January 2015Appointment of Mrs Fiona Hespin as a director on 3 March 2014 (2 pages)
8 January 2015Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page)
8 January 2015Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page)
8 January 2015Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page)
8 January 2015Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page)
8 January 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(7 pages)
8 January 2015Appointment of Mrs Fiona Hespin as a director on 3 March 2014 (2 pages)
7 January 2015Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page)
7 January 2015Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page)
7 January 2015Termination of appointment of Ricky Bailey as a director on 3 March 2014 (1 page)
7 January 2015Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page)
7 January 2015Termination of appointment of Nicole Marie Lambert as a director on 17 October 2013 (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
9 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(8 pages)
21 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(8 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Director's details changed for Mr David Thomas Herbert on 20 August 2012 (2 pages)
4 December 2012Director's details changed for Mr David Thomas Herbert on 20 August 2012 (2 pages)
4 December 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 November 2011Termination of appointment of Darren Atkinson as a director (1 page)
17 November 2011Appointment of Mr David Thomas Herbert as a director (2 pages)
17 November 2011Appointment of Mr Ricky Bailey as a director (2 pages)
17 November 2011Director's details changed for Nicole Marie Lambert on 16 November 2011 (2 pages)
17 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 200
(3 pages)
17 November 2011Appointment of Mr Ricky Bailey as a director (2 pages)
17 November 2011Termination of appointment of Darren Atkinson as a director (1 page)
17 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 200
(3 pages)
17 November 2011Director's details changed for Nicole Marie Lambert on 16 November 2011 (2 pages)
17 November 2011Appointment of Mr David Thomas Herbert as a director (2 pages)
18 August 2011Director's details changed for Nicole Marie Lambert on 31 July 2011 (2 pages)
18 August 2011Director's details changed for Nicole Marie Lambert on 31 July 2011 (2 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 September 2010Director's details changed for Nicole Marie Lambert on 31 July 2010 (2 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
8 September 2010Director's details changed for Darren Paul Atkinson on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Nicole Marie Lambert on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Darren Paul Atkinson on 31 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
21 August 2009Return made up to 31/07/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 March 2009Director's change of particulars / nicole lambert / 01/04/2008 (1 page)
13 March 2009Director's change of particulars / nicole lambert / 01/04/2008 (1 page)
13 March 2009Return made up to 31/07/08; full list of members (5 pages)
13 March 2009Return made up to 31/07/08; full list of members (5 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 September 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 January 2008Return made up to 31/07/07; full list of members (3 pages)
17 January 2008Return made up to 31/07/07; full list of members (3 pages)
11 October 2006Ad 18/08/06-18/08/06 £ si 97@1=97 £ ic 3/100 (2 pages)
11 October 2006Ad 18/08/06-18/08/06 £ si 97@1=97 £ ic 3/100 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
31 July 2006Incorporation (18 pages)
31 July 2006Incorporation (18 pages)