Hognaston
Ashbourne
Derbyshire
DE6 1EF
Secretary Name | Mr Richard Laurence Green |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Crinan Cottage Main Street Hognaston Ashbourne Derbyshire DE6 1EF |
Secretary Name | James Benjamin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Allestree Lane Allestree Derby Derbyshire DE22 2HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | geckoim.co.uk |
---|
Registered Address | Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Richard Laurence Green 75.00% Ordinary A |
---|---|
25 at £1 | Sharon Alison Green 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,296 |
Cash | £13,110 |
Current Liabilities | £27,526 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2017 | Application to strike the company off the register (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Crewe & Nantwich Accountants Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 1 November 2016 (1 page) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
21 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Secretary's details changed for Mr Richard Laurence Green on 9 August 2012 (2 pages) |
10 August 2012 | Secretary's details changed for Mr Richard Laurence Green on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Richard Laurence Green on 9 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Richard Laurence Green on 9 August 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 12 May 2011 (1 page) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Richard Laurence Green on 7 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Richard Laurence Green on 7 February 2010 (2 pages) |
17 February 2010 | Termination of appointment of James Green as a secretary (1 page) |
17 February 2010 | Appointment of Mr Richard Laurence Green as a secretary (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ (1 page) |
17 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
21 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: the dowery, barker street nantwich cheshire CW5 5TE (2 pages) |
11 April 2007 | Ad 08/02/07-08/02/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Incorporation (16 pages) |