Company NameMichael J Gerrard Limited
Company StatusDissolved
Company Number04158846
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date5 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Gerrard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Holland Park Avenue
London
W11 4UX
Secretary NameAntony Francis Lees
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 59 Rozel Square
St Johns Gardens
Manchester
M3 4FQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebarard.co.uk
Email address[email protected]
Telephone0161 4394929
Telephone regionManchester

Location

Registered AddressMichael J Gerrard Limited
Beechfield House Winterton Way Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Shareholders

8k at £1Michael John Gerrard
80.00%
Ordinary
2k at £1Antony Francis Lees
20.00%
Ordinary

Financials

Year2014
Net Worth£33,621
Cash£1
Current Liabilities£98,403

Accounts

Latest Accounts26 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End25 November

Charges

1 August 2011Delivered on: 3 August 2011
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: 27 woodford road bramhall stockport cheshire t/no GM593258.
Outstanding

Filing History

5 April 2023Final Gazette dissolved following liquidation (1 page)
5 January 2023Return of final meeting in a members' voluntary winding up (12 pages)
23 February 2022Liquidators' statement of receipts and payments to 17 December 2021 (12 pages)
27 January 2021Removal of liquidator by court order (6 pages)
12 January 2021Liquidators' statement of receipts and payments to 17 December 2020 (11 pages)
8 January 2020Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 8 January 2020 (2 pages)
7 January 2020Declaration of solvency (5 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-18
(1 page)
7 January 2020Appointment of a voluntary liquidator (3 pages)
16 December 2019Satisfaction of charge 1 in full (1 page)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 April 2019Registered office address changed from 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England to Silk House Silk House Park Green Macclesfield Cheshire SK11 7QW on 2 April 2019 (1 page)
21 December 2018Micro company accounts made up to 26 November 2017 (2 pages)
27 November 2018Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
27 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
3 April 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
23 February 2018Total exemption small company accounts made up to 27 November 2016 (6 pages)
24 November 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
24 November 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
29 September 2016Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 29 September 2016 (1 page)
29 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
29 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 March 2013Secretary's details changed for Antony Francis Lees on 19 October 2012 (2 pages)
7 March 2013Secretary's details changed for Antony Francis Lees on 19 October 2012 (2 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 March 2010Director's details changed for Michael John Gerrard on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael John Gerrard on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Michael John Gerrard on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 13 February 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 13 February 2009 with a full list of shareholders (3 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 January 2009Return made up to 13/02/08; full list of members (3 pages)
6 January 2009Return made up to 13/02/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 March 2007Return made up to 13/02/07; full list of members (6 pages)
15 March 2007Return made up to 13/02/07; full list of members (6 pages)
5 January 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
5 January 2007Accounts for a dormant company made up to 30 November 2005 (1 page)
5 January 2007Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
5 January 2007Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
21 February 2006Return made up to 13/02/06; full list of members (6 pages)
12 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
6 June 2005Return made up to 13/02/05; full list of members (6 pages)
6 June 2005Return made up to 13/02/05; full list of members (6 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
30 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
30 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
16 September 2004Ad 17/08/04--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 September 2004Ad 17/08/04--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 September 2004Statement of affairs (8 pages)
16 September 2004Statement of affairs (8 pages)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2004Return made up to 13/02/04; full list of members (6 pages)
3 February 2004Return made up to 13/02/04; full list of members (6 pages)
18 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
7 March 2003Return made up to 13/02/03; full list of members (6 pages)
7 March 2003Return made up to 13/02/03; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
16 April 2002Return made up to 13/02/02; full list of members (6 pages)
16 April 2002Return made up to 13/02/02; full list of members (6 pages)
30 August 2001Ad 23/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages)
30 August 2001Ad 23/02/01--------- £ si 4998@1=4998 £ ic 2/5000 (3 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001New secretary appointed (3 pages)
21 February 2001New secretary appointed (3 pages)
21 February 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
13 February 2001Incorporation (20 pages)
13 February 2001Incorporation (20 pages)