1 Broadcarr Road
Macclesfield
Cheshire
SK11 0AQ
Secretary Name | David Brian Slack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 21 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Secretary Name | Peter Hoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 West Bond Street Macclesfield Cheshire SK11 8EQ |
Secretary Name | Norma Hoye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 94 Gawsworth Road Macclesfield Cheshire SK11 8UF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | gaeapharma.co.uk |
---|---|
Telephone | 01625 413900 |
Telephone region | Macclesfield |
Registered Address | 8 Sutton Close Macclesfield Cheshire SK11 7RW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Nigel Goodman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,117 |
Cash | £138,577 |
Current Liabilities | £242,660 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Withdraw the company strike off application (1 page) |
6 January 2015 | Withdraw the company strike off application (1 page) |
11 November 2014 | Registered office address changed from 1 Broadcarr Road Macclesfield Cheshire SK11 0AQ to C/O C/0 8 Sutton Close Macclesfield Cheshire SK11 7RW on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 1 Broadcarr Road Macclesfield Cheshire SK11 0AQ to C/O C/0 8 Sutton Close Macclesfield Cheshire SK11 7RW on 11 November 2014 (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Application to strike the company off the register (3 pages) |
25 September 2014 | Application to strike the company off the register (3 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Nigel Goodman on 20 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Mr Nigel Goodman on 20 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Goodman on 20 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Goodman on 20 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
13 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
17 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
13 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
23 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (6 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Return made up to 09/05/05; full list of members (6 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 July 2004 | Return made up to 09/05/04; full list of members
|
9 July 2004 | Return made up to 09/05/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
30 June 2003 | Ad 24/04/03--------- £ si [email protected] (2 pages) |
30 June 2003 | Ad 24/04/03--------- £ si [email protected] (2 pages) |
29 June 2003 | Return made up to 09/05/03; full list of members
|
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
29 June 2003 | Return made up to 09/05/03; full list of members
|
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
9 May 2002 | Incorporation (11 pages) |
9 May 2002 | Incorporation (11 pages) |