Company NameGearhouse Xtc Limited
Company StatusDissolved
Company Number02953550
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameXTC Event Lighting Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSteven Bruce Hubbard
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleTechnician
Correspondence AddressKingshead Cottage
Badsell Road Five Oak Green
Tonbridge
Kent
TN12 6QZ
Director NameMr Robert Merrilees
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Llanbury Close
Chalfont St Peter
Buckinghamshire
SL9 0DF
Secretary NameAngela Christine Robinson
NationalityBritish
StatusClosed
Appointed31 August 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2002)
RoleFinancial Controller
Correspondence Address98 Mavis Road
Northfield
Birmingham
West Midlands
B31 2SD
Director NameMr Anthony John Cant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2002)
RoleManaging Director
Correspondence Address12 Nortune Close
Kings Norton
Birmingham
West Midlands
B31 2HT
Director NameAngela Christine Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2002)
RoleFinancial Controller
Correspondence Address98 Mavis Road
Northfield
Birmingham
West Midlands
B31 2SD
Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 12 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr Robert Merrilees
NationalityBritish
StatusResigned
Appointed28 July 1994(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Llanbury Close
Chalfont St Peter
Buckinghamshire
SL9 0DF
Director NameSean Martin Bullman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed21 November 1997(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£524,000
Gross Profit£304,000
Net Worth£65,000
Current Liabilities£211,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2002Receiver's abstract of receipts and payments (2 pages)
8 March 2002Receiver ceasing to act (1 page)
31 May 2001Administrative Receiver's report (16 pages)
31 May 2001Form 3.2 - statement of affairs (4 pages)
6 March 2001Registered office changed on 06/03/01 from: 1 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
27 February 2001Appointment of receiver/manager (1 page)
1 February 2001Secretary resigned;director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Return made up to 28/07/00; full list of members (7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (3 pages)
12 April 2000Full accounts made up to 30 June 1999 (16 pages)
10 August 1999Director resigned (1 page)
3 August 1999Return made up to 28/07/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (15 pages)
24 September 1998Return made up to 28/07/98; full list of members (6 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
12 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
9 December 1997New secretary appointed;new director appointed (3 pages)
9 December 1997Secretary resigned (1 page)
5 December 1997New director appointed (3 pages)
5 December 1997Registered office changed on 05/12/97 from: 9 argyll street london W1V 2AT (1 page)
5 December 1997Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
3 December 1997Company name changed xtc event lighting LIMITED\certificate issued on 04/12/97 (3 pages)
6 November 1997Return made up to 28/07/97; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 August 1996Return made up to 28/07/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (4 pages)
31 August 1995Return made up to 28/07/95; full list of members (6 pages)
20 April 1995Ad 01/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 April 1995Accounting reference date notified as 31/08 (1 page)