Poynton
Stockport
SK12 1RG
Secretary Name | Mrs Ann Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park View Road Ealing London W5 2JB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.gdinspires.com |
---|---|
Telephone | 07 779032040 |
Telephone region | Mobile |
Registered Address | Brook House Park Lane Poynton Stockport SK12 1RG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gregory Dillon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,607 |
Cash | £78,933 |
Current Liabilities | £29,164 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Director's details changed for Mr Gregory Dillon on 20 December 2016 (2 pages) |
24 November 2016 | Registered office address changed from 4 Park View Road Ealing London W5 2JB to Brook House Park Lane Poynton Stockport SK12 1RG on 24 November 2016 (1 page) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 May 2016 | Director's details changed for Mr Gregory Greg Dillon on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Ann Dillon as a secretary on 20 May 2016 (1 page) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
7 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Gregory Dillon on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Gregory Dillon on 1 March 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 June 2009 | Director's change of particulars / greg dillon / 03/06/2009 (1 page) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
13 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
13 August 2007 | Return made up to 03/06/07; no change of members (6 pages) |
7 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 July 2005 | Return made up to 03/06/05; full list of members (6 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (9 pages) |