GREAT GEAR STORE LIMITED

The Maude Institute The Maude Institute, Leek, ST13 5HB, England
StatusDISSOLVED
Company No.06552882
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 8 days

SUMMARY

GREAT GEAR STORE LIMITED is an dissolved private limited company with number 06552882. It was incorporated 16 years, 1 month, 20 days ago, on 02 April 2008 and it was dissolved 1 year, 3 months, 8 days ago, on 14 February 2023. The company address is The Maude Institute The Maude Institute, Leek, ST13 5HB, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-05

Charge number: 065528820001

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-13

Officer name: 175 Co Sec Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-13

Psc name: Simon Wright

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Simon Wright

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-13

Psc name: Red City Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

New address: The Maude Institute Clerk Bank Leek ST13 5HB

Change date: 2017-10-19

Old address: 175 High Street Tonbridge Kent TN9 1BX

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mrs Jane Alexandra Barlow

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr Carl Barlow

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-27

Officer name: Mr Ben Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 175 Co Sec Limited

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Mckechnie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Wright

Change date: 2010-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-23

Old address: 25 Sheraton Court Walderslade Woods Chatham Kent ME5 9EG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Wright

Documents

View document PDF

Legacy

Date: 13 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLESWORTH PUBLISHING SERVICES LIMITED

250 DEIGHTON ROAD,HUDDERSFIELD,HD2 1JJ

Number:07300070
Status:ACTIVE
Category:Private Limited Company

CLL CONSULTANTS LTD

ASHOLME,HALTWHISTLE,NE49 0QR

Number:11969276
Status:ACTIVE
Category:Private Limited Company

MF ENTERPRISES LTD

CUB COTTAGE HALLATON ROAD,LEICESTER,LE7 9WB

Number:11085997
Status:ACTIVE
Category:Private Limited Company

MYIA BUSINESS INTELLIGENCE SERVICES LIMITED

4 ROSEDALE AVENUE,BOLTON,BL1 7EG

Number:09986999
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPLE SIMON PIES LIMITED

54 COWGATE,GLASGOW,G66 1HN

Number:SC620402
Status:ACTIVE
Category:Private Limited Company

TEACHER TRAINING SOLUTIONS LIMITED

16 STATION ROAD STATION ROAD,SPALDING,PE12 0NP

Number:11446444
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