Company NameGap Associates Limited
Company StatusDissolved
Company Number08522605
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 10 months ago)
Dissolution Date19 July 2016 (7 years, 8 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 NameMr David James Carter Mullins
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(12 months after company formation)
Appointment Duration2 years, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMr Andrew Stuart Gannon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
Lancashire
BL1 4AG
Director NameMr Andrew David Adam Parker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
Lancashire
BL1 4AG
Director NameMr William Joseph Mulholland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1David James Carter Mullins
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 200
(4 pages)
13 July 2015Termination of appointment of Andrew David Adam Parker as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Andrew David Adam Parker as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Andrew David Adam Parker as a director on 1 July 2015 (1 page)
13 July 2015Termination of appointment of Andrew David Adam Parker as a director on 1 July 2015 (1 page)
11 February 2015Register(s) moved to registered office address Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(5 pages)
18 November 2014Termination of appointment of William Joseph Mulholland as a director on 1 November 2014 (1 page)
18 November 2014Termination of appointment of William Joseph Mulholland as a director on 1 November 2014 (1 page)
10 November 2014Director's details changed for Mr Andrew David Adam Parker on 29 October 2014 (2 pages)
27 October 2014Termination of appointment of Andrew Stuart Gannon as a director on 20 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
7 August 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 200
(3 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
23 July 2014Annual return made up to 9 May 2014 with a full list of shareholders (7 pages)
14 May 2014Appointment of Mr David James Carter Mullins as a director (2 pages)
14 May 2014Appointment of William Joseph Mulholland as a director (2 pages)
11 March 2014Registered office address changed from Atria Spa Road Bolton Lancashire BL1 4AG United Kingdom on 11 March 2014 (1 page)
24 May 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Register inspection address has been changed (1 page)
24 May 2013Register(s) moved to registered inspection location (1 page)
24 May 2013Register(s) moved to registered inspection location (1 page)
9 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(26 pages)