Company NameGiles Foley Limited
Company StatusDissolved
Company Number08354448
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Giles Thomas Foley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address1st Floor, Cypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr James Edward Foley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleHealthcare
Country of ResidenceEngland
Correspondence Address1st Floor, Cypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMiss Lara Ballantyne
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cypress House Grove Avenue
Wilmslow
Cheshire
SK9 5EG

Location

Registered Address1st Floor, Cypress House
Grove Avenue
Wilmslow
Cheshire
SK9 5EG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Giles Thomas Foley
50.00%
Ordinary
1 at £1James Edward Foley
50.00%
Ordinary B

Financials

Year2014
Net Worth£38,654
Cash£35,395
Current Liabilities£24,370

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 August 2020Registered office address changed from Suite 5 Wilmslow House Water Lane Wilmslow Grove Way Water Lane Wilmslow Cheshire SK9 5AG to 1st Floor, Cypress House Grove Avenue Wilmslow Cheshire SK9 5EG on 4 August 2020 (1 page)
13 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
6 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
16 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
14 November 2016Appointment of Ms Lara Ballantyne as a director on 4 October 2016 (2 pages)
14 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 3
(3 pages)
14 November 2016Appointment of Ms Lara Ballantyne as a director on 4 October 2016 (2 pages)
14 November 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 3
(3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 October 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom on 6 February 2014 (1 page)
6 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Room 9 Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL United Kingdom on 6 February 2014 (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)