Witney
Oxfordshire
OX28 5FL
Secretary Name | Simon John Nicholas Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 2 Cobden Villas Walkley Wood Nailsworth Gloucestershire GL6 0RT Wales |
Secretary Name | Mr Philip Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Mr Sean Le Tissier |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police Station 64 Vounog Hill Penyffordd Chester Flintshire CH4 0EZ Wales |
Secretary Name | James Thomas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Flat 6 Peregrines 130 Longacre Ash Aldershot Hants GU12 6RU |
Director Name | Andi Elstone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Operations Director |
Correspondence Address | Jedd 48 Pound Hill Bacton Stowmarket Suffolk IP14 4LP |
Secretary Name | Andi Elstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Jedd 48 Pound Hill Bacton Stowmarket Suffolk IP14 4LP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | essexhomecare.co.uk |
---|
Registered Address | Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Gps Enterprises LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
1 November 2017 | Notification of Gps Enterprises Limited as a person with significant control on 1 November 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Register inspection address has been changed from Suite 9 Stowmarket Bus. Centre Ernest Nunn Road Stowmarket Suffolk IP14 2ED United Kingdom to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW (1 page) |
27 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
24 May 2013 | Registered office address changed from Suite 9 Stowmarket Business Centre Ernest Nunn Road Stowmarket Suffolk IP14 2ED on 24 May 2013 (1 page) |
6 February 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Accounts for a dormant company made up to 30 March 2009 (5 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Director's details changed for Mr David Alan Godwin on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr David Alan Godwin on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Termination of appointment of Andi Elstone as a secretary (2 pages) |
3 November 2009 | Termination of appointment of Andi Elstone as a director (2 pages) |
3 November 2009 | Appointment of Simon John Nicholas Brown as a secretary (3 pages) |
7 May 2009 | Appointment terminated director sean le tissier (1 page) |
31 January 2009 | Return made up to 18/10/08; full list of members (6 pages) |
5 January 2009 | Appointment terminated secretary james morris (1 page) |
3 December 2008 | Secretary appointed andi elstone (1 page) |
5 November 2008 | Secretary's change of particulars / james morris / 01/08/2007 (1 page) |
5 November 2008 | Return made up to 01/11/07; full list of members (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
13 October 2008 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
7 October 2008 | Director appointed andi elstone (3 pages) |
7 October 2008 | Director appointed david alan godwin (3 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from the white house 81-83 high street bagshot surrey GU19 5AH (1 page) |
21 May 2008 | Withdrawal of application for striking off (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2008 | Secretary appointed james thomas morris logged form (2 pages) |
18 March 2008 | Application for striking-off (1 page) |
12 February 2008 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
10 August 2007 | Return made up to 01/11/06; full list of members
|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2007 | New secretary appointed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 37 rowanswood drive hyde SK14 3SA (1 page) |
10 March 2006 | New secretary appointed (1 page) |
10 March 2006 | New director appointed (2 pages) |
1 November 2005 | Incorporation (13 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |