Company NameGemini Architectural Limited
DirectorsKevin John Farrall and Graham Syres
Company StatusLiquidation
Company Number04407539
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Previous NameGemini Doors And Windows Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Kevin John Farrall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleFabricator
Country of ResidenceEngland
Correspondence Address19 Saint Andrews Grove
St. Helens
Merseyside
WA11 9PD
Director NameMr Graham Syres
Date of BirthMay 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2002(same day as company formation)
RoleAluminium Fabricator
Country of ResidenceEngland
Correspondence Address48 Broadoak Avenue
Penketh
Warrington
Cheshire
WA5 2EW
Director NameRoderick Keith Benson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleAluminium Fabricator
Correspondence Address29 Falconwood Chase
Ellenbrook Worsley
Manchester
M28 1EN
Secretary NameMr Graham Syres
NationalityEnglish
StatusResigned
Appointed02 April 2002(same day as company formation)
RoleAluminium Fabricator
Country of ResidenceEngland
Correspondence Address48 Broadoak Avenue
Penketh
Warrington
Cheshire
WA5 2EW
Director NameMr Tony Brian Goulding
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Blackbrook Close
Parklands
Widnes
Cheshire
WA8 4YR
Director NameStephen Gary Haynes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2009)
RoleCompany Director
Correspondence Address19 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Secretary NameSharon Lesley Brew
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2009)
RoleCompany Director
Correspondence Address42 Spinners Drive
St. Helens
WA9 3GF
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2009
Net Worth£15,441
Current Liabilities£229,888

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Next Accounts Due31 January 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due16 April 2017 (overdue)

Filing History

21 September 2023Liquidators' statement of receipts and payments to 22 August 2023 (5 pages)
14 March 2023Liquidators' statement of receipts and payments to 22 February 2023 (5 pages)
9 September 2022Liquidators' statement of receipts and payments to 22 August 2022 (5 pages)
3 May 2022Removal of liquidator by court order (11 pages)
3 May 2022Appointment of a voluntary liquidator (3 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
23 March 2022Liquidators' statement of receipts and payments to 22 February 2022 (5 pages)
17 September 2021Liquidators' statement of receipts and payments to 22 August 2021 (5 pages)
20 March 2021Liquidators' statement of receipts and payments to 22 February 2021 (5 pages)
2 October 2020Liquidators' statement of receipts and payments to 22 August 2020 (5 pages)
3 August 2020Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
3 August 2020Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
3 August 2020Liquidators' statement of receipts and payments to 22 February 2014 (5 pages)
3 August 2020Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
3 August 2020Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
3 August 2020Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
18 May 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 18 May 2020 (2 pages)
20 March 2020Appointment of a voluntary liquidator (4 pages)
3 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Statement of affairs with form 4.19 (5 pages)
25 February 2010Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD on 25 February 2010 (2 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Statement of affairs with form 4.19 (5 pages)
25 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 November 2009Termination of appointment of Tony Goulding as a director (1 page)
12 November 2009Termination of appointment of Tony Goulding as a director (1 page)
20 July 2009Return made up to 02/04/09; full list of members (4 pages)
20 July 2009Return made up to 02/04/09; full list of members (4 pages)
12 May 2009Appointment terminated secretary sharon brew (1 page)
12 May 2009Appointment terminated secretary sharon brew (1 page)
7 May 2009Return made up to 02/04/08; full list of members (4 pages)
7 May 2009Return made up to 02/04/08; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 February 2009Appointment terminated director stephen haynes (1 page)
6 February 2009Appointment terminated director stephen haynes (1 page)
4 February 2009Company name changed gemini doors and windows LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed gemini doors and windows LIMITED\certificate issued on 05/02/09 (2 pages)
15 October 2008Accounting reference date extended from 01/04/2008 to 30/04/2008 (1 page)
15 October 2008Accounting reference date extended from 01/04/2008 to 30/04/2008 (1 page)
6 May 2008Appointment terminated director roderick benson (1 page)
6 May 2008Appointment terminated director roderick benson (1 page)
31 January 2008Total exemption full accounts made up to 1 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 1 April 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 1 April 2007 (10 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Secretary resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: unit 4 riverside trading estate fiddlers ferry warrington cheshire WA5 2UL (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 4 riverside trading estate fiddlers ferry warrington cheshire WA5 2UL (1 page)
6 June 2007Return made up to 02/04/07; full list of members (7 pages)
6 June 2007Return made up to 02/04/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 1 April 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 1 April 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 1 April 2006 (10 pages)
21 April 2006Return made up to 02/04/06; full list of members (7 pages)
21 April 2006Return made up to 02/04/06; full list of members (7 pages)
2 September 2005Partial exemption accounts made up to 1 April 2005 (10 pages)
2 September 2005Partial exemption accounts made up to 1 April 2005 (10 pages)
2 September 2005Partial exemption accounts made up to 1 April 2005 (10 pages)
22 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Total exemption full accounts made up to 1 April 2004 (10 pages)
12 November 2004Total exemption full accounts made up to 1 April 2004 (10 pages)
12 November 2004Total exemption full accounts made up to 1 April 2004 (10 pages)
4 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Partial exemption accounts made up to 1 April 2003 (10 pages)
6 February 2004Partial exemption accounts made up to 1 April 2003 (10 pages)
6 February 2004Accounting reference date shortened from 30/04/03 to 01/04/03 (1 page)
6 February 2004Accounting reference date shortened from 30/04/03 to 01/04/03 (1 page)
6 February 2004Partial exemption accounts made up to 1 April 2003 (10 pages)
4 July 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 2002Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (21 pages)
2 April 2002Incorporation (21 pages)