Company NameGap Funding Limited
Company StatusDissolved
Company Number04470447
CategoryPrivate Limited Company
Incorporation Date26 June 2002(20 years, 11 months ago)
Dissolution Date30 March 2010 (13 years, 2 months ago)
Previous NameHallco 782 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sally Ann Craig
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 30 March 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameKing Street Corporate Services Limited (Corporation)
StatusClosed
Appointed07 September 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 30 March 2010)
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (14 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
7 October 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
7 October 2008Accounts made up to 30 June 2008 (1 page)
7 October 2008Accounts made up to 30 June 2007 (1 page)
2 October 2008Return made up to 21/08/08; full list of members (3 pages)
2 October 2008Return made up to 21/08/08; full list of members (3 pages)
23 November 2007Return made up to 21/08/07; no change of members (6 pages)
23 November 2007Return made up to 21/08/07; no change of members (6 pages)
16 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
16 February 2007Accounts made up to 30 June 2006 (1 page)
27 September 2006Return made up to 21/08/06; full list of members (6 pages)
27 September 2006Return made up to 21/08/06; full list of members (6 pages)
2 June 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 June 2006Accounts made up to 30 June 2005 (1 page)
11 October 2005Return made up to 21/08/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2005Return made up to 21/08/05; full list of members (6 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Accounts made up to 30 June 2004 (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (1 page)
14 September 2004New director appointed (2 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 June 2004Accounts made up to 30 June 2003 (1 page)
2 September 2003Return made up to 21/08/03; full list of members (8 pages)
2 September 2003Return made up to 21/08/03; full list of members (8 pages)
18 July 2002Company name changed hallco 782 LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed hallco 782 LIMITED\certificate issued on 18/07/02 (2 pages)
26 June 2002Incorporation (16 pages)
26 June 2002Incorporation (16 pages)