Company NameGearcontrol Limited
Company StatusDissolved
Company Number07638497
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed03 August 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N.Yorks
LS24 9QR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N.Yorks
LS24 9QR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
N.Yorks
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1York Place Company Nominees Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(3 pages)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 1
(3 pages)
22 September 2012Director's details changed for Mr Andrew Mason on 22 September 2012 (2 pages)
22 September 2012Registered office address changed from Apartment 507 Northern Lights Victoria Mills, Salts Mill Road Shipley Bradford West Yorkshire BD17 7DG United Kingdom on 22 September 2012 (1 page)
22 September 2012Director's details changed for Mr Andrew Mason on 22 September 2012 (2 pages)
22 September 2012Registered office address changed from Apartment 507 Northern Lights Victoria Mills, Salts Mill Road Shipley Bradford West Yorkshire BD17 7DG United Kingdom on 22 September 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
12 January 2012Memorandum and Articles of Association (13 pages)
12 January 2012Memorandum and Articles of Association (13 pages)
7 October 2011Resolutions
  • RES13 ‐ Enter into various agreements 22/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 October 2011Resolutions
  • RES13 ‐ Enter into various agreements 22/09/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 August 2011Termination of appointment of Jonathon Round as a director (1 page)
5 August 2011Appointment of Mr Andrew Mason as a director (2 pages)
5 August 2011Termination of appointment of Jonathon Round as a director (1 page)
5 August 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mr Alec Charles Newsham as a director (2 pages)
5 August 2011Appointment of Mr Alec Charles Newsham as a director (2 pages)
5 August 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mr Andrew Mason as a director (2 pages)
5 August 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2011 (1 page)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)