Company NameGemini Realisations Limited
Company StatusDissolved
Company Number07059444
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 6 months ago)
Dissolution Date4 September 2014 (9 years, 7 months ago)
Previous NameGemini Alltec Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Scott Harrison
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Granary
Wallingwells
Worksop
Nottinghamshire
S81 8BY
Director NameMartyn John Harrison
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKnowle Lodge 27 Carter Knowle Road
Sheffield
South Yorkshire
S7 2DW

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Thomas Scott Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£21,811
Cash£3,178
Current Liabilities£187,290

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 November 2013Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from Leonard Curtis 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
10 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2013Statement of affairs with form 4.19 (7 pages)
10 April 2013Appointment of a voluntary liquidator (1 page)
22 March 2013Registered office address changed from Unit 6 Kingsway Complex Edward Street Dinnington Sheffield South Yorkshire S25 2NW on 22 March 2013 (2 pages)
11 February 2013Company name changed gemini alltec LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
(3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (14 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 March 2011Director's details changed for Thomas Scott Harrison on 2 August 2010 (3 pages)
17 March 2011Director's details changed for Thomas Scott Harrison on 2 August 2010 (3 pages)
17 March 2011Registered office address changed from 15 Muirfield Worksop Nottinghamshire S81 0HJ on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 28 October 2010 with a full list of shareholders (14 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2010Termination of appointment of Martyn Harrison as a director (1 page)
20 April 2010Registered office address changed from Knowle Lodge 27 Carter Knowle Road Sheffield South Yorkshire S7 2DW United Kingdom on 20 April 2010 (1 page)
28 October 2009Incorporation (23 pages)