Gatley Cheadle
Stockport
Cheshire
SK8 4PR
Director Name | Mr Richard James Gandy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Secretary Name | Carole Helen Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Torkington Road Gatley Cheadle Cheshire SK8 4PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Richard James Gandy 51.00% Ordinary |
---|---|
49 at £1 | Peter Rowland Gandy 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,959 |
Cash | £19,282 |
Current Liabilities | £2,323 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2013 | Application to strike the company off the register (3 pages) |
2 December 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Registered office address changed from 13 Stonepail Road Gatley Cheadle Cheshire SK8 4EZ on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 13 Stonepail Road Gatley Cheadle Cheshire SK8 4EZ on 28 June 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-21
|
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Director's details changed for Richard James Gandy on 15 June 2010 (2 pages) |
1 February 2011 | Director's details changed for Richard James Gandy on 15 June 2010 (2 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Company name changed peter rowland international LTD\certificate issued on 15/06/10
|
25 May 2010 | Appointment of Richard James Gandy as a director (2 pages) |
25 May 2010 | Appointment of Richard James Gandy as a director (2 pages) |
25 May 2010 | Termination of appointment of Carole Gandy as a secretary (1 page) |
25 May 2010 | Termination of appointment of Carole Gandy as a secretary (1 page) |
21 May 2010 | Change of name notice (3 pages) |
21 May 2010 | Change of name notice (3 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
18 January 2007 | Return made up to 08/01/07; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 February 2000 | Return made up to 08/01/00; full list of members
|
22 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 13A stonepail road gatley cheadle cheshire SK8 4EZ (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 13A stonepail road gatley cheadle cheshire SK8 4EZ (1 page) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
3 February 1998 | Ad 10/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
3 February 1998 | Ad 10/01/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 February 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
8 January 1998 | Incorporation (16 pages) |