Company NameGigtrain Ltd
Company StatusDissolved
Company Number08980529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 April 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Hugh Francis Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Quayside Business Park West Dock Street
Hull
East Yorkshire
HU3 4AJ
Director NameMr Stewart Andrew Baxter
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
East Yorkshire
HU14 3HH
Director NameKatherine Frances Margaret Furze
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Gibson Lane
Melton
East Yorkshire
HU14 3HH
Director NameMrs Linda Cressey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£300
Current Liabilities£300

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
31 January 2020Application to strike the company off the register (1 page)
9 December 2019Cessation of Linda Cressey as a person with significant control on 9 December 2019 (1 page)
9 December 2019Termination of appointment of Linda Cressey as a director on 9 December 2019 (1 page)
12 April 2019Notification of Hugh Francis Jones as a person with significant control on 24 July 2018 (2 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
12 April 2019Cessation of Stewart Andrew Baxter as a person with significant control on 24 July 2018 (1 page)
12 April 2019Cessation of Katherine Frances Margaret Furze as a person with significant control on 24 July 2018 (1 page)
25 October 2018Unaudited abridged accounts made up to 30 April 2018 (6 pages)
24 July 2018Director's details changed for Mrs Linda Cressey on 24 July 2018 (2 pages)
24 July 2018Change of details for Mrs Linda Cressey as a person with significant control on 24 July 2018 (2 pages)
24 July 2018Appointment of Mr Hugh Francis Jones as a director on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Katherine Frances Margaret Furze as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Stewart Andrew Baxter as a director on 24 July 2018 (1 page)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 August 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
30 August 2017Unaudited abridged accounts made up to 30 April 2017 (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
7 July 2016Annual return made up to 7 April 2016 no member list (4 pages)
7 July 2016Annual return made up to 7 April 2016 no member list (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 5 April 2016 (1 page)
2 November 2015Annual return made up to 7 April 2015 no member list (4 pages)
2 November 2015Annual return made up to 7 April 2015 no member list (4 pages)
2 November 2015Annual return made up to 7 April 2015 no member list (4 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)