73 King Street
Manchester
M2 4NG
Secretary Name | Patricia Ann Gaster |
---|---|
Status | Closed |
Appointed | 19 April 2010(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 February 2019) |
Role | Company Director |
Correspondence Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
Director Name | Mrs Doris Elizabeth Gaster |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 September 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 Primrose Park Woodmansey Beverley East Yorkshire HU17 0TD |
Director Name | Mr John Cuthbert Gaster |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 1998) |
Role | Automobile Engineer |
Correspondence Address | 12 Devonshire Drive Long Ditton Surbiton Surrey KT6 5DR |
Director Name | Mrs Lucy Gaster |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 11 May 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Fleuret Close Hythe Southampton Hampshire SO45 3NS |
Director Name | Mr Robert Henry Gaster |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 19 April 2010) |
Role | Automobile Engineer |
Correspondence Address | 8 Fleuret Close Hythe Southampton Hampshire SO45 3NS |
Secretary Name | Mr John Cuthbert Gaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | 12 Devonshire Drive Long Ditton Surbiton Surrey KT6 5DR |
Secretary Name | Mr Robert Henry Gaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(52 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 8 Fleuret Close Hythe Southampton Hampshire SO45 3NS |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
225 at £1 | Patricia Ann Gaster & Jean Catherine Simpson 50.00% Ordinary |
---|---|
225 at £1 | Penelope Jane Nye & John Anthony Nye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,148 |
Cash | £6,361 |
Current Liabilities | £8,548 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
---|---|
20 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 August 2015 | Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Kara Accountants the Square Fawley Southampton SO45 1DD on 17 August 2015 (1 page) |
10 July 2015 | Director's details changed for Patricia Ann Gaster on 1 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Secretary's details changed for Patricia Ann Gaster on 1 July 2015 (1 page) |
10 July 2015 | Director's details changed for Patricia Ann Gaster on 1 July 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Patricia Ann Gaster on 1 July 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 13 August 2014 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Termination of appointment of Doris Gaster as a director (1 page) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Sub-division of shares on 5 April 2012 (10 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Sub-division of shares on 5 April 2012 (10 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Termination of appointment of Lucy Gaster as a director (1 page) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
11 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
1 August 2010 | Director's details changed for Mrs Doris Elizabeth Gaster on 30 June 2010 (2 pages) |
1 August 2010 | Director's details changed for Mrs Lucy Gaster on 30 June 2010 (2 pages) |
17 May 2010 | Appointment of Patricia Ann Gaster as a director (2 pages) |
17 May 2010 | Appointment of Patricia Ann Gaster as a secretary (1 page) |
16 May 2010 | Termination of appointment of Robert Gaster as a director (1 page) |
16 May 2010 | Termination of appointment of Robert Gaster as a secretary (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 121 brighton rd surbiton surrey KT6 5NJ (1 page) |
21 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Director's change of particulars / lucy gaster / 10/07/2008 (1 page) |
4 September 2008 | Director and secretary's change of particulars / robert gaster / 10/07/2008 (1 page) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Return made up to 10/07/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
29 May 2001 | Accounts made up to 31 March 2001 (8 pages) |
10 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
29 June 2000 | Accounts made up to 31 March 2000 (8 pages) |
15 July 1999 | Return made up to 10/07/99; full list of members (5 pages) |
26 May 1999 | Accounts made up to 31 March 1999 (8 pages) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | Return made up to 10/07/98; full list of members (5 pages) |
8 May 1998 | Accounts made up to 31 March 1998 (10 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
12 June 1997 | Accounts made up to 31 March 1997 (7 pages) |
12 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
17 May 1996 | Accounts made up to 31 March 1996 (7 pages) |
12 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
21 June 1995 | Accounts made up to 31 March 1995 (7 pages) |