Mottram St Andrew
Macclesfield
Cheshire
SK10 4LJ
Director Name | Mr Jeffrey Thomas Barton |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrews Court Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ |
Director Name | Mr Liam Michael McKeever |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrews Court Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ |
Director Name | Mr David George Broadbent |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2010) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 54 Rainbow Hill Worcester WR3 8NL |
Director Name | Mrs Kirsty Anne Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2010) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 54 Rainbow Hill Worcester WR3 8NL |
Secretary Name | Mr David George Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 August 2010) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 54 Rainbow Hill Worcester WR3 8NL |
Director Name | Mr Timothy Ronald Lovett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Hlp Ltd, Stawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD |
Director Name | Mr James Howard Maltby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrews Court Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | gfholding.co.uk |
---|
Registered Address | St Andrews Court Lees Lane Mottram St Andrew Macclesfield Cheshire SK10 4LJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Mottram St. Andrew |
Ward | Prestbury |
Built Up Area | Greater Manchester |
1 at £1 | Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,679 |
Cash | £353,881 |
Current Liabilities | £3,041,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
13 January 2021 | Delivered on: 25 January 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
12 September 2022 | Termination of appointment of James Howard Maltby as a director on 1 April 2022 (1 page) |
4 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
25 January 2021 | Registration of charge 064081780001, created on 13 January 2021 (79 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
16 September 2019 | Change of details for Holding Holding Company Limited as a person with significant control on 25 February 2019 (2 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 March 2012 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
13 March 2012 | Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
25 October 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Registered office address changed from C/O Hlp Ltd, Stawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from C/O Hlp Ltd, Stawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD on 12 July 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 June 2011 | Appointment of Mr James Howard Maltby as a director (2 pages) |
22 June 2011 | Appointment of Mr Jeffrey Thomas Barton as a director (2 pages) |
22 June 2011 | Appointment of Mr Jeffrey Thomas Barton as a director (2 pages) |
22 June 2011 | Appointment of Mr Liam Michael Mckeever as a director (2 pages) |
22 June 2011 | Appointment of Mr Liam Michael Mckeever as a director (2 pages) |
22 June 2011 | Appointment of Mr James Howard Maltby as a director (2 pages) |
25 March 2011 | Appointment of Mr Simon Timothy Holding as a director (2 pages) |
25 March 2011 | Appointment of Mr Simon Timothy Holding as a director (2 pages) |
24 March 2011 | Termination of appointment of Timothy Lovett as a director (1 page) |
24 March 2011 | Termination of appointment of Timothy Lovett as a director (1 page) |
11 March 2011 | Change of name notice (3 pages) |
11 March 2011 | Change of name notice (3 pages) |
11 March 2011 | Company name changed molescroft LTD\certificate issued on 11/03/11
|
11 March 2011 | Company name changed molescroft LTD\certificate issued on 11/03/11
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Termination of appointment of Kirsty Broadbent as a director (1 page) |
19 August 2010 | Termination of appointment of David Broadbent as a director (1 page) |
19 August 2010 | Appointment of Mr Timothy Ronald Lovett as a director (2 pages) |
19 August 2010 | Termination of appointment of David Broadbent as a secretary (1 page) |
19 August 2010 | Appointment of Mr Timothy Ronald Lovett as a director (2 pages) |
19 August 2010 | Termination of appointment of Kirsty Broadbent as a director (1 page) |
19 August 2010 | Termination of appointment of David Broadbent as a director (1 page) |
19 August 2010 | Termination of appointment of David Broadbent as a secretary (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for David George Broadbent on 21 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Kirsty Anne Broadbent on 21 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Kirsty Anne Broadbent on 21 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David George Broadbent on 21 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: strawberry studios, 3 waterloo road, stockport cheshire SK1 3BD (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: strawberry studios, 3 waterloo road, stockport cheshire SK1 3BD (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 October 2007 | Incorporation (9 pages) |
24 October 2007 | Incorporation (9 pages) |