Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Simon Charles Oakley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(1 year after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 November 2017) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Stephen Clifford Mercer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Haughton Tarporley Cheshire CW6 9RN |
Secretary Name | Mrs Suzanne Jayne Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Haughton Tarporley Cheshire CW6 9RN |
Director Name | Mr Philip Sproson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2015) |
Role | Ops Manager |
Country of Residence | England |
Correspondence Address | 41 Liverpool Road West Church Lawton Stoke-On-Trent Staffordshire ST7 3DG |
Website | gsml.co.uk |
---|---|
Telephone | 07 545428154 |
Telephone region | Mobile |
Registered Address | Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
312 at £1 | Simon Charles Oakley 52.00% Ordinary |
---|---|
30 at £1 | Curtis Davies 5.00% Ordinary |
30 at £1 | Stuart Hinks 5.00% Ordinary |
228 at £1 | Philip Jess Sproson 38.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,551 |
Cash | £5,376 |
Current Liabilities | £1,256 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
28 January 2016 | Termination of appointment of Philip Sproson as a director on 30 November 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 July 2015 | Registered office address changed from 41 Liverpool Road West Church Lawton Stoke-on-Trent Staffs ST7 3DG to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2015 (1 page) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 March 2015 | Secretary's details changed for Mr Simon Charles Oakley on 11 March 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Simon Charles Oakley on 11 March 2015 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Director's details changed for Mr Simon Oakley on 11 March 2011 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Appointment of Mr Simon Oakley as a director (2 pages) |
7 April 2010 | Director's details changed for Mr Philip Sproson on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Philip Sproson on 1 October 2009 (2 pages) |
11 January 2010 | Resolutions
|
1 April 2009 | Appointment terminated director stephen mercer (1 page) |
26 March 2009 | Director appointed mr philip sproson (1 page) |
26 March 2009 | Appointment terminated secretary suzanne mercer (1 page) |
26 March 2009 | Secretary appointed mr simon oakley (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 17-19 regent house beam heath way nantwich cheshire CW5 6PQ (1 page) |
18 March 2009 | Secretary appointed mrs suzanne jayne mercer (1 page) |
18 March 2009 | Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 March 2009 | Director appointed mr stephen clifford mercer (1 page) |
12 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 March 2009 | Incorporation (9 pages) |