Company NameGem Amenity Limited
Company StatusDissolved
Company Number07697124
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Dissolution Date11 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mark Russell Robinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(1 week after company formation)
Appointment Duration3 years, 2 months (closed 11 September 2014)
RoleConstruction Materials Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWroot Road Quarry Wroot Road
Finningley
Doncaster
South Yorkshire
Director NameMr John Graham Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(1 year, 1 month after company formation)
Appointment Duration2 years (closed 11 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery Limited 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr Michael Bennett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWroot Road Quarry Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DU

Location

Registered AddressC/O Clark Business Recovery Limited
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1John Graham Walker
50.00%
Ordinary
5 at £1James Williams Harris
5.00%
Ordinary
23 at £1Mark Russell Robinson
23.00%
Ordinary
22 at £1Paul Shepherd
22.00%
Ordinary

Financials

Year2014
Net Worth-£44,227
Cash£11,827
Current Liabilities£87,289

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
4 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2013Statement of affairs with form 4.19 (5 pages)
4 July 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU United Kingdom on 7 June 2013 (1 page)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 November 2012Appointment of Mr John Graham Walker as a director (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
(5 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
20 July 2011Termination of appointment of Michael Bennett as a director (2 pages)
20 July 2011Appointment of Mr Mark Russell Robinson as a director (3 pages)
7 July 2011Incorporation (48 pages)