Company NameGadget Fix Ltd
Company StatusDissolved
Company Number07335479
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)
Dissolution Date6 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Suzanne Alison Hirst
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 06 September 2014)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence AddressGadgets House 40-42 Albion St
Leeds
W Yorks
LS1 6HQ
Director NameMr Barry Edwin Hirst
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGadgets House 40-42 Albion St
Leeds
W Yorks
LS1 6HQ

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1Barry Edwin Hirst
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

6 September 2014Final Gazette dissolved following liquidation (1 page)
6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2014Liquidators' statement of receipts and payments to 2 January 2014 (4 pages)
14 January 2014Liquidators statement of receipts and payments to 2 January 2014 (4 pages)
14 January 2014Liquidators statement of receipts and payments to 2 January 2014 (4 pages)
10 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 January 2013 (2 pages)
9 January 2013Statement of affairs with form 4.19 (9 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
29 November 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(3 pages)
29 November 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 1
(3 pages)
31 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
18 October 2011Termination of appointment of Barry Hirst as a director (1 page)
18 October 2011Appointment of Mrs Suzanne Alison Hirst as a director (2 pages)
23 September 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Gadgets House 40-42 Albion St Leeds W Yorks LS1 6HQ England on 23 September 2011 (1 page)
4 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)