Girlie Gatherings ROTHERHAM


Girlie Gatherings was officially closed on 2022-08-30. Girlie Gatherings was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was situated at 47 47 Parkgate, Goldthorpe, Rotherham, S63 9GW, South Yorkshire, UNITED KINGDOM. Its net worth was estimated to be roughly 48 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2014-06-17) was run by 3 directors.
Director Catherine W. who was appointed on 25 October 2021.
Director Julie H. who was appointed on 05 March 2021.
Director Susan S. who was appointed on 17 June 2014.

The company was officially classified as "data processing, hosting and related activities" (63110). The last confirmation statement was sent on 2021-06-01 and last time the accounts were sent was on 30 June 2020. 2016-06-17 was the date of the latest annual return.

Girlie Gatherings Address / Contact

Office Address 47 47 Parkgate
Office Address2 Goldthorpe
Town Rotherham
Post code S63 9GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09089914
Date of Incorporation Tue, 17th Jun 2014
Date of Dissolution Tue, 30th Aug 2022
Industry Data processing, hosting and related activities
End of financial Year 30th June
Company age 8 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 15th Jun 2022
Last confirmation statement dated Tue, 1st Jun 2021

Company staff

Catherine W.

Position: Director

Appointed: 25 October 2021

Julie H.

Position: Director

Appointed: 05 March 2021

Susan S.

Position: Director

Appointed: 17 June 2014

Lyn D.

Position: Director

Appointed: 05 January 2015

Resigned: 01 January 2021

Samantha P.

Position: Director

Appointed: 17 June 2014

Resigned: 01 January 2021

Julie H.

Position: Director

Appointed: 17 June 2014

Resigned: 01 October 2014

Dawn M.

Position: Director

Appointed: 17 June 2014

Resigned: 19 July 2014

Margaret M.

Position: Director

Appointed: 17 June 2014

Resigned: 25 October 2021

People with significant control

Catherine W.

Notified on 1 November 2021
Nature of control: significiant influence or control

Julie H.

Notified on 1 January 2021
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Lyn D.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control

Samantha P.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Margaret M.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth48    
Balance Sheet
Cash Bank On Hand4865   
Current Assets486546  
Net Assets Liabilities48654629104
Net Assets Liabilities Including Pension Asset Liability48    
Reserves/Capital
Shareholder Funds48    
Other
Net Current Assets Liabilities48654629104
Total Assets Less Current Liabilities48654629104
Creditors   29104

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
Free Download (1 page)

Company search