Warrington
WA2 7JQ
Director Name | Mr Gerard Patrick Finneran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2008(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Belfield Road Didsbury Manchester M20 6BH |
Director Name | Mr Laurence Howard Goodman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2008(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
12 at £1 | Ian Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,106 |
Current Liabilities | £73,526 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 August 2017 | Delivered on: 6 September 2017 Persons entitled: Eaglereach Capital Limited Classification: A registered charge Particulars: Land forming part of great house farm newchurch kington t/no. CYM395424. Outstanding |
---|---|
14 June 2013 | Delivered on: 17 June 2013 Persons entitled: Sara Moat and Martin Peacock (As Trustees of the FP1 Retirement Plan) Classification: A registered charge Particulars: A mortgage of the property at 10 winchester park, didsbury, manchester, greater manchester, M20 2TN dated 7 november 2012 and granted by gerard patrick finneran to bcl firmus limited (company number:07721321) and transferred on 14 june 2013 by the said bcl firmus limited to the company. Notification of addition to or amendment of charge. Outstanding |
24 October 2012 | Delivered on: 1 November 2012 Persons entitled: Sara Moat and Martin Peacock Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being new station hotel station lane birtley t/no TY60227 see image for full details. Outstanding |
24 October 2012 | Delivered on: 1 November 2012 Persons entitled: Sara Moat and Martin Peacock Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being part of great house farm newchurch kington t/no CYM395424 see image for full details. Outstanding |
24 October 2012 | Delivered on: 1 November 2012 Persons entitled: The Trustees of FP1 Retirement Plan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2012 | Delivered on: 1 November 2012 Satisfied on: 16 October 2013 Persons entitled: Sara Moat and Martin Peacock Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a manor farm bungalow mosham road blaxton doncaster t/no SYK169271 SYK186959 see image for full details. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2018 | Compulsory strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 November 2017 | Satisfaction of charge 065760320006 in full (1 page) |
16 November 2017 | Satisfaction of charge 065760320006 in full (1 page) |
7 November 2017 | Satisfaction of charge 3 in full (1 page) |
7 November 2017 | Satisfaction of charge 3 in full (1 page) |
6 September 2017 | Registration of charge 065760320006, created on 16 August 2017 (9 pages) |
6 September 2017 | Registration of charge 065760320006, created on 16 August 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Ian Stuart Chapman on 14 August 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Ian Stuart Chapman on 14 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 August 2015 | Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE England to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015 (1 page) |
20 May 2015 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 November 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Laurence Goodman as a director (1 page) |
1 November 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders
|
1 November 2013 | Termination of appointment of Laurence Goodman as a director (1 page) |
1 November 2013 | Registered office address changed from 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 November 2013 (1 page) |
1 November 2013 | Termination of appointment of Gerard Finneran as a director (1 page) |
1 November 2013 | Registered office address changed from 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 November 2013 (1 page) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders
|
1 November 2013 | Termination of appointment of Gerard Finneran as a director (1 page) |
1 November 2013 | Registered office address changed from 1 Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN on 1 November 2013 (1 page) |
22 October 2013 | Registered office address changed from 1 Riverview the Embankment Vale Road Heaton Mersey SK4 3GN United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 1 Riverview the Embankment Vale Road Heaton Mersey SK4 3GN United Kingdom on 22 October 2013 (1 page) |
16 October 2013 | Satisfaction of charge 2 in full (1 page) |
16 October 2013 | Satisfaction of charge 2 in full (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 24 October 2012
|
14 October 2013 | Statement of capital following an allotment of shares on 24 October 2012
|
11 October 2013 | Appointment of Mr Ian Stuart Chapman as a director (2 pages) |
11 October 2013 | Appointment of Mr Ian Stuart Chapman as a director (2 pages) |
9 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Registration of charge 065760320005 (8 pages) |
17 June 2013 | Registration of charge 065760320005 (8 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 December 2012 | Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 5 December 2012 (1 page) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 24/04/09; full list of members (3 pages) |
13 May 2008 | Appointment terminated director gk formations one LIMITED (1 page) |
13 May 2008 | Appointment terminated director gk formations one LIMITED (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, c/o gorvins 2-14 millgate, stockport, cheshire, SK1 2NN, england (1 page) |
13 May 2008 | Director appointed gerard patrick finneran (2 pages) |
13 May 2008 | Director appointed gerard patrick finneran (2 pages) |
13 May 2008 | Director appointed laurence howard goodman (2 pages) |
13 May 2008 | Director appointed laurence howard goodman (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from, c/o gorvins 2-14 millgate, stockport, cheshire, SK1 2NN, england (1 page) |
2 May 2008 | Company name changed gsf 219 LIMITED\certificate issued on 07/05/08 (3 pages) |
2 May 2008 | Company name changed gsf 219 LIMITED\certificate issued on 07/05/08 (3 pages) |
24 April 2008 | Incorporation (14 pages) |
24 April 2008 | Incorporation (14 pages) |