Company NameGemini Leisure Limited
Company StatusDissolved
Company Number04826502
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Ashman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2010)
RoleYacht Captain
Correspondence AddressChaffeymore Grange
Bourton
Gillingham
Dorset
SP8 5BY
Director NameSarah Jane Ashman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2010)
RoleCompany Director
Correspondence AddressBrook Barn
Letcombe Legis
Wantage
Oxfordshire
OX12 9JD
Secretary NameAmanda Sharkey
NationalityBritish
StatusClosed
Appointed22 April 2004(9 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 August 2010)
RoleSecretary
Correspondence Address55 Sperrin Park
Omagh
County Tyrone
BT78 5BA
Northern Ireland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Mark Ashman
50.00%
Ordinary
1 at 1Ms Sarah Jane Ashman
50.00%
Ordinary

Financials

Year2014
Net Worth-£161,271
Cash£3,395
Current Liabilities£569,818

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2009Director's change of particulars / sarah roper / 24/02/2009 (1 page)
17 June 2009Director's Change of Particulars / sarah roper / 24/02/2009 / Surname was: roper, now: ashman (1 page)
17 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 August 2005Return made up to 09/07/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 09/07/05; full list of members (3 pages)
16 August 2005Secretary's particulars changed (1 page)
26 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts made up to 31 March 2004 (1 page)
26 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
6 August 2004Return made up to 09/07/04; full list of members (5 pages)
6 August 2004Return made up to 09/07/04; full list of members (5 pages)
6 August 2004Location of register of members (1 page)
6 August 2004Location of register of members (1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New secretary appointed (1 page)
22 April 2004Registered office changed on 22/04/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
22 April 2004Registered office changed on 22/04/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
9 July 2003Incorporation (12 pages)
9 July 2003Incorporation (12 pages)