Stockport
SK1 1EB
Secretary Name | Joanne Crompton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport SK1 1EB |
Director Name | Celia Marjorie Grundy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1993) |
Role | Secretary |
Correspondence Address | 71 Walker Avenue Great Lever Bolton Lancashire BL3 2ED |
Director Name | George Frederick Grundy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1993) |
Role | Estate Agent |
Correspondence Address | 71 Walker Avenue Great Lever Bolton Lancashire BL3 2ED |
Secretary Name | Celia Marjorie Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 71 Walker Avenue Great Lever Bolton Lancashire BL3 2ED |
Director Name | Vincent James Merritt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 1996) |
Role | Sales Representative |
Correspondence Address | 49 Jacks Key Drive Darwen Lancashire BB3 2LG |
Director Name | Patricia Southern |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 2004) |
Role | Retired |
Correspondence Address | 22 Chiltern Drive Tonge Fold Bolton Lancashire BL2 6AP |
Director Name | Mr Stephen Geoffrey Crompton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2022(38 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Market Street Farnworth Bolton Lancashire BL4 8EX |
Website | ggestates.co.uk |
---|---|
Telephone | 01204 572222 |
Telephone region | Bolton |
Registered Address | 7 St Petersgate Stockport SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Joanne Crompton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,671 |
Cash | £51,280 |
Current Liabilities | £36,487 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
23 June 1995 | Delivered on: 26 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H-250 rishton lane great lever bolton t/n-GM360618. Outstanding |
---|---|
1 September 1993 | Delivered on: 20 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 250 rishton lane bolton greater manchester. Outstanding |
23 July 1990 | Delivered on: 28 July 1990 Satisfied on: 25 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/M lade buildings k/a 250 rishtan lane bolton greater manchester title no. Gm 360618 together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
21 September 1984 | Delivered on: 18 August 1988 Satisfied on: 25 January 1994 Persons entitled: Halifax Building Society Classification: Mortgage registered pursuant to an order of court dated 7-6-1988 Secured details: £16,650. Particulars: Leasehold land dwellinghouse premises situate at s k/a 250 roshton lane, great lesure, bolton. Fully Satisfied |
12 October 2023 | Statement of affairs (10 pages) |
---|---|
12 October 2023 | Registered office address changed from 109 Market Street Farnworth Bolton Lancashire BL4 8EX to 7 st Petersgate Stockport SK1 1EB on 12 October 2023 (2 pages) |
12 October 2023 | Resolutions
|
12 October 2023 | Appointment of a voluntary liquidator (4 pages) |
29 August 2023 | Termination of appointment of Stephen Geoffrey Crompton as a director on 25 August 2023 (1 page) |
18 August 2023 | Satisfaction of charge 3 in full (1 page) |
18 August 2023 | Satisfaction of charge 4 in full (1 page) |
30 March 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
22 November 2022 | Change of details for Joanne Crompton as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr Stephen Geoffrey Crompton as a director on 18 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Joanne Crompton on 21 November 2022 (2 pages) |
21 November 2022 | Change of details for Joanne Crompton as a person with significant control on 18 November 2022 (2 pages) |
21 November 2022 | Secretary's details changed for Joanne Crompton on 21 November 2022 (1 page) |
21 November 2022 | Secretary's details changed for Joanne Crompton on 18 November 2022 (1 page) |
21 November 2022 | Director's details changed for Joanne Crompton on 18 November 2022 (2 pages) |
24 February 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Stephen Crompton as a director (1 page) |
15 June 2011 | Termination of appointment of Stephen Crompton as a director (1 page) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 250 rishton lane great lever bolton BL3 2EH (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 250 rishton lane great lever bolton BL3 2EH (1 page) |
17 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
12 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
24 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 21/01/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 21/01/02; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 January 2001 | Return made up to 21/01/01; full list of members
|
19 January 2001 | Return made up to 21/01/01; full list of members
|
14 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 21/01/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
17 February 1998 | Return made up to 21/01/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Return made up to 21/01/97; full list of members
|
21 March 1997 | Return made up to 21/01/97; full list of members
|
9 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 November 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
18 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
21 September 1995 | Memorandum and Articles of Association (28 pages) |
21 September 1995 | Memorandum and Articles of Association (28 pages) |
12 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
30 June 1994 | Full accounts made up to 31 August 1993 (10 pages) |
30 June 1994 | Full accounts made up to 31 August 1993 (10 pages) |
18 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
18 June 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
5 July 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
5 July 1992 | Accounts for a small company made up to 31 August 1991 (5 pages) |
14 March 1991 | Full accounts made up to 31 August 1990 (7 pages) |
14 March 1991 | Full accounts made up to 31 August 1990 (7 pages) |
10 August 1990 | Full accounts made up to 31 August 1989 (6 pages) |
10 August 1990 | Full accounts made up to 31 August 1989 (6 pages) |
25 January 1990 | Full accounts made up to 31 August 1988 (6 pages) |
25 January 1990 | Full accounts made up to 31 August 1988 (6 pages) |
5 December 1989 | Full accounts made up to 31 August 1987 (6 pages) |
5 December 1989 | Full accounts made up to 31 August 1987 (6 pages) |
29 February 1988 | Accounts made up to 31 August 1986 (4 pages) |
29 February 1988 | Accounts made up to 31 August 1986 (4 pages) |
1 August 1986 | Full accounts made up to 31 August 1985 (3 pages) |
1 August 1986 | Full accounts made up to 31 August 1985 (3 pages) |