Company NameGaze Hill Engineering Limited
DirectorMartin James Coleman
Company StatusActive
Company Number06190497
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Martin James Coleman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameAndrea Elizabeth Coleman
NationalityBritish
StatusCurrent
Appointed01 September 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
Secretary NameMrs Joelle Gibson
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH

Location

Registered Address29 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Martin James Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,013
Cash£12,548
Current Liabilities£12,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

12 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
7 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2022Confirmation statement made on 28 March 2022 with no updates (2 pages)
26 September 2022Administrative restoration application (3 pages)
30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 July 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 June 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Director's details changed for Martin James Coleman on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Andrea Elizabeth Coleman on 2 September 2015 (1 page)
2 September 2015Director's details changed for Martin James Coleman on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Andrea Elizabeth Coleman on 2 September 2015 (1 page)
2 September 2015Director's details changed for Martin James Coleman on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Andrea Elizabeth Coleman on 2 September 2015 (1 page)
7 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
13 March 2014Amended accounts made up to 31 March 2013 (5 pages)
13 March 2014Amended accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Martin James Coleman on 28 March 2010 (2 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Martin James Coleman on 28 March 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 28/03/09; full list of members (3 pages)
5 May 2009Return made up to 28/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED suite 102 the quadrant newton house faraday street birchwood park birchwood warrington WA3 6FW (1 page)
30 September 2008Registered office changed on 30/09/2008 from it pays LIMITED suite 102 the quadrant newton house faraday street birchwood park birchwood warrington WA3 6FW (1 page)
23 September 2008Secretary appointed andrea elizabeth coleman (2 pages)
23 September 2008Secretary appointed andrea elizabeth coleman (2 pages)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
4 August 2008Appointment terminated secretary joelle gibson (1 page)
22 May 2008Return made up to 28/03/08; full list of members (3 pages)
22 May 2008Return made up to 28/03/08; full list of members (3 pages)
28 March 2007Incorporation (8 pages)
28 March 2007Incorporation (8 pages)