1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary Name | William Sydney Bearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 24 April 2007) |
Role | Secretary |
Correspondence Address | 1 Queens Close Heaton Mersey Stockport Cheshire SK4 3JL |
Director Name | Mr Alan Sheridan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Linkfield Road Isleworth Middlesex TW7 6QP |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | 1 Hawthorn Avenue Wilmslow Cheshire SK9 5BR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2006 | Application for striking-off (1 page) |
21 March 2006 | Return made up to 23/11/05; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (1 page) |
24 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 December 2003 | Return made up to 23/11/03; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 March 2003 | Director resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
24 June 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
16 April 2002 | Company name changed gsf 139 LIMITED\certificate issued on 16/04/02 (2 pages) |