Company NameGecko Digital Limited
Company StatusDissolved
Company Number06325176
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NamesShout Marketing Solutions Limited and Fruition Digital Marketing Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Anthony Wayne Bagshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 03 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mossbrook Court
Bradford Road
Burley In Wharfedale
West Yorkshire
LS29 7RZ
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameMr Peter James Crowson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Carlton Lane East Carlton
Leeds
West Yorkshire
LS19 7BG
Secretary NameMr Peter James Crowson
NationalityBritish
StatusResigned
Appointed16 October 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Carlton Lane East Carlton
Leeds
West Yorkshire
LS19 7BG
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

10k at £1Anthony Wayne Bagshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£240,956
Cash£3,108
Current Liabilities£346,682

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
10 June 2014Return of final meeting in a members' voluntary winding up (11 pages)
1 October 2013Registered office address changed from 1 Moorfield Close Moorfield Business Park Yeardon Leeds LS29 7YA on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 1 Moorfield Close Moorfield Business Park Yeardon Leeds LS29 7YA on 1 October 2013 (2 pages)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Declaration of solvency (3 pages)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
25 August 2011Termination of appointment of Peter Crowson as a director (1 page)
16 August 2011Termination of appointment of Peter Crowson as a secretary (1 page)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Peter James Crowson on 26 July 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed fruition digital marketing LTD\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
17 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 October 2009Statement of capital following an allotment of shares on 12 August 2009
  • GBP 10,000
(2 pages)
10 August 2009Return made up to 26/07/09; full list of members (4 pages)
9 March 2009Return made up to 23/07/08; full list of members (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2008Registered office changed on 09/10/2008 from, fusion house, 1 lockwood close beeston, leeds, west yorkshire, LS11 5UU (1 page)
9 October 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
16 November 2007Accounting reference date shortened from 31/07/08 to 31/05/08 (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Ad 16/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007New director appointed (2 pages)
19 October 2007Company name changed shout marketing solutions limite d\certificate issued on 19/10/07 (2 pages)
26 July 2007Incorporation (20 pages)