GEMINI FASHION ACCESSORIES LIMITED

Ernst & Young Ernst & Young, 12 New Bridge Street West, NE1 8AD, Newcastle Upon Tyne
StatusLIQUIDATION
Company No.01618349
CategoryPrivate Limited Company
Incorporated01 Mar 1982
Age42 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

GEMINI FASHION ACCESSORIES LIMITED is an liquidation private limited company with number 01618349. It was incorporated 42 years, 3 months, 12 days ago, on 01 March 1982. The company address is Ernst & Young Ernst & Young, 12 New Bridge Street West, NE1 8AD, Newcastle Upon Tyne.



Company Fillings

Liquidation receiver abstract of receipts and payments

Date: 17 Sep 1999

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 06 Sep 1999

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 24 Dec 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Feb 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Feb 1998

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Aug 1997

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Restoration

Type: AC93

Description: Order of court - restore & wind-up 01/08/97

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 28 Dec 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory completion

Date: 04 Dec 1995

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Dec 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 05 Jul 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 02 Jun 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Address

Type: 287

Description: Registered office changed on 19/05/94 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EJ

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 20 Dec 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 14 May 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up

Date: 26 Apr 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.13

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 19 Mar 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 05/03/93 from: barrington bedlington northumberland NE22 7AR

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/92; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Resolution

Date: 16 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Capital

Type: 88(2)R

Description: Ad 31/12/91--------- £ si 42600@1=42600 £ ic 435000/477600

Documents

View document PDF

Resolution

Date: 14 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 26/10/91; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 12 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 26/10/90; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 07/11/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Capital

Type: 88(2)

Description: Wd 11/01/89 ad 16/01/89--------- premium £ si 320000@1=320000 £ ic 115000/435000

Documents

View document PDF

Legacy

Date: 01 Feb 1989

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Resolution

Date: 31 Jan 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 1988

Category: Capital

Type: PUC 2

Description: Wd 28/10/88 ad 27/07/88--------- £ si 25000@1=25000 £ ic 90000/115000

Documents

View document PDF

Legacy

Date: 02 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 28/07/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1988

Category: Address

Type: 287

Description: Registered office changed on 02/09/88 from: 27 portland terrace newcastle upon tyne NE2 1QP

Documents

View document PDF

Resolution

Date: 18 Aug 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 1988

Category: Capital

Type: 123

Description: £ nc 100000/1000000

Documents

View document PDF

Legacy

Date: 16 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/08/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 04/06/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

C T FIRE PROTECTION LIMITED

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:05226326
Status:ACTIVE
Category:Private Limited Company

CODSALL WINDOWS AND DOORS LIMITED

102 WOOD ROAD,WOLVERHAMPTON,WV8 1DW

Number:10369643
Status:ACTIVE
Category:Private Limited Company

INTRIGUE COSMETIC CLINIC LIMITED

59 STATION ROAD,LONGFIELD,DA3 7QA

Number:10247984
Status:ACTIVE
Category:Private Limited Company

K L RECRUITMENT LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:06521440
Status:ACTIVE
Category:Private Limited Company

MLA NURSERY LIMITED

C/O SPENCER GARDNER DICKINS,COVENTRY,CV1 2TL

Number:11038446
Status:ACTIVE
Category:Private Limited Company

MORGAN BEAUMONT DEMOLITION LTD

85-87 VAUXHALL ROAD,LIVERPOOL,L3 6BN

Number:11623661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source