Wilmslow
Cheshire
SK9 5JH
Director Name | Mrs Kate Green |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Chapel Lane Wilmslow Cheshire SK9 5JH |
Director Name | Kevin James Terrence Payton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 23 Peacock Avenue Warrington Cheshire WA1 3RJ |
Secretary Name | Sylvia Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 89 Liverpool Road Cadishead Manchester Lancashire M44 6EH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 2014) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Website | gas-elec.co.uk |
---|---|
Telephone | 01895 420777 |
Telephone region | Uxbridge |
Registered Address | 80 Chapel Lane Wilmslow Cheshire SK9 5JH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Kate Green 50.00% Ordinary |
---|---|
1 at £1 | Tim Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£151,306 |
Cash | £13,894 |
Current Liabilities | £75,439 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 February 2012 | Delivered on: 8 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 August 1999 | Delivered on: 16 August 1999 Satisfied on: 18 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 liverpool road cadishead greater manchester t/n-GM759962. Fully Satisfied |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2022 | Application to strike the company off the register (1 page) |
6 April 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
23 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 08/01/2017 (10 pages) |
31 May 2017 | Second filing of Confirmation Statement dated 08/01/2017 (10 pages) |
7 February 2017 | 08/01/17 Statement of Capital gbp 2
|
7 February 2017 | 08/01/17 Statement of Capital gbp 2
|
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 9 January 2014 (1 page) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 9 January 2014 (1 page) |
29 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 9 January 2014 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Timothy John Green on 24 September 2012 (2 pages) |
5 March 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Mr Timothy John Green on 24 September 2012 (2 pages) |
5 March 2014 | Director's details changed for Mrs Kate Green on 24 September 2012 (2 pages) |
5 March 2014 | Director's details changed for Mrs Kate Green on 24 September 2012 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Registered office address changed from Castletons the Old Workshop 12B Kennerleys Lane Wilmslow East Cheshire SK9 5EQ on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Castletons the Old Workshop 12B Kennerleys Lane Wilmslow East Cheshire SK9 5EQ on 16 March 2010 (1 page) |
3 March 2010 | Director's details changed for Mrs Kate Green on 24 February 2010 (4 pages) |
3 March 2010 | Director's details changed for Mrs Kate Green on 24 February 2010 (4 pages) |
2 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Castletons Company Secretaries Ltd on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy John Green on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Castletons Company Secretaries Ltd on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Timothy John Green on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Timothy John Green on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Castletons Company Secretaries Ltd on 2 March 2010 (2 pages) |
4 February 2010 | Termination of appointment of a secretary (1 page) |
4 February 2010 | Termination of appointment of a secretary (1 page) |
26 January 2010 | Appointment of Mrs Kate Green as a director (2 pages) |
26 January 2010 | Appointment of Mrs Kate Green as a director (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
6 August 2008 | Appointment terminated secretary sylvia payton (1 page) |
6 August 2008 | Director appointed timothy john green (2 pages) |
6 August 2008 | Secretary appointed castletons company secretaries LTD (2 pages) |
6 August 2008 | Appointment terminated director kevin payton (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 89 liverpool road cadishead manchester M44 5BG (1 page) |
6 August 2008 | Appointment terminated secretary sylvia payton (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 89 liverpool road cadishead manchester M44 5BG (1 page) |
6 August 2008 | Appointment terminated director kevin payton (1 page) |
6 August 2008 | Secretary appointed castletons company secretaries LTD (2 pages) |
6 August 2008 | Director appointed timothy john green (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2007 | Return made up to 08/01/07; full list of members
|
5 February 2007 | Return made up to 08/01/07; full list of members
|
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2006 | Return made up to 08/01/06; full list of members
|
18 January 2006 | Return made up to 08/01/06; full list of members
|
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members
|
13 January 2005 | Return made up to 08/01/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 08/01/04; full list of members
|
20 January 2004 | Return made up to 08/01/04; full list of members
|
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 08/01/03; full list of members
|
7 February 2003 | Return made up to 08/01/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Return made up to 08/01/02; full list of members
|
16 January 2002 | Return made up to 08/01/02; full list of members
|
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 January 2001 | Return made up to 08/01/01; full list of members
|
19 January 2001 | Return made up to 08/01/01; full list of members
|
10 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2000 | Return made up to 08/01/00; full list of members
|
19 January 2000 | Return made up to 08/01/00; full list of members
|
29 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
29 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 476 pentregethin road gendros swansea SA5 8AQ (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 476 pentregethin road gendros swansea SA5 8AQ (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
8 February 1999 | Registered office changed on 08/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
8 January 1999 | Incorporation (18 pages) |
8 January 1999 | Incorporation (18 pages) |