1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary Name | William Sydney Bearn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 1 Queens Close Heaton Mersey Stockport Cheshire SK4 3JL |
Director Name | Mr Roger Thomas Pye |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crofters Green Wilmslow Cheshire SK9 6AY |
Secretary Name | Dorothy Agnes Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 60 South Oak Lane Wilmslow Cheshire SK9 6AT |
Director Name | Mr Alan Sheridan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 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, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2006 | Final Gazette dissolved via 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) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (2 pages) |
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 (6 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) |
12 June 2003 | Director resigned (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 23/11/02; full list of members
|
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 204-210 wilmslow road heald green cheadle cheshire SK9 3BH (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
24 June 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 6-14 millgate stockport cheshire SK1 2NN (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Company name changed gsf 138 LIMITED\certificate issued on 02/04/02 (2 pages) |
23 November 2001 | Incorporation (16 pages) |