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 102 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 101 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 101 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, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
7 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 August 2018 | Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 7 August 2018 (1 page) |
7 August 2018 | Director's details changed for Patricia Ann Gaster on 7 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Patricia Ann Gaster on 7 August 2018 (1 page) |
7 August 2018 | Director's details changed for Patricia Ann Gaster on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mrs Patricia Gaster as a person with significant control on 7 August 2018 (2 pages) |
23 February 2018 | Registered office address changed from Kara Accountants the Square Fawley Southampton SO45 1DD England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 23 February 2018 (2 pages) |
12 February 2018 | Declaration of solvency (5 pages) |
12 February 2018 | Appointment of a voluntary liquidator (3 pages) |
12 February 2018 | Resolutions
|
1 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
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) |
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) |
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) |
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) |
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) |
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 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
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) |
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) |
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 | 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) |
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) |
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
|
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) |
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) |
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) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 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) |
31 July 2012 | Termination of appointment of Doris Gaster as a director (1 page) |
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) |
23 April 2012 | Sub-division of shares on 5 April 2012 (10 pages) |
23 April 2012 | Resolutions
|
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 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) |
15 July 2011 | Termination of appointment of Lucy Gaster as a director (1 page) |
11 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 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 Lucy Gaster on 30 June 2010 (2 pages) |
1 August 2010 | Director's details changed for Mrs Doris Elizabeth Gaster on 30 June 2010 (2 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 Lucy Gaster on 30 June 2010 (2 pages) |
1 August 2010 | Director's details changed for Mrs Doris Elizabeth 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) |
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 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) |
16 May 2010 | Termination of appointment of Robert Gaster as a director (1 page) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 September 2009 | Location of debenture register (1 page) |
21 September 2009 | Location of register of members (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) |
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 | Location of register of members (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Return made up to 10/07/08; full list of members (4 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) |
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) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 July 2007 | Return made up to 10/07/07; full list of members (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) |
24 July 2007 | Location of register of members (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 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) |
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) |
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) |
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) |
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
|
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) |
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) |
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) |
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
|
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) |
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) |
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) |
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) |
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) |
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) |
26 May 1999 | Accounts made up to 31 March 1999 (8 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
29 September 1998 | Secretary resigned;director resigned (1 page) |
29 September 1998 | New secretary appointed (2 pages) |
14 July 1998 | Return made up to 10/07/98; full list of members (5 pages) |
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) |
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) |
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 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) |
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) |
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) |
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) |
21 June 1995 | Accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |