Manchester
M2 3BA
Secretary Name | Tracy Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1995(5 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Director Name | Mrs Tracy Noelle Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(25 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Helen Upright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | Flat 4ks Lane 6 Ridgway London SW19 4QN |
Website | www.gldproductions.com/ |
---|---|
Email address | [email protected] |
Telephone | 01963 441155 |
Telephone region | Wincanton |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Graeme Dixon 50.00% Ordinary |
---|---|
50 at £1 | Tracy Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,057 |
Cash | £192 |
Current Liabilities | £350,881 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2006 | Delivered on: 24 November 2006 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 unit 9, 15 bennetts field trading estate wincanton somerset. Outstanding |
---|---|
10 March 1992 | Delivered on: 17 March 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 August 1990 | Delivered on: 24 August 1990 Satisfied on: 8 September 2000 Persons entitled: Griffon Land & Estates Limited Classification: Agreement for deposit of rent Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17.8.90. Particulars: £5,000. Fully Satisfied |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2020 | Application to strike the company off the register (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
6 May 2020 | Satisfaction of charge 3 in full (1 page) |
6 May 2020 | Satisfaction of charge 2 in full (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Graeme Laurence Dixon on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Graeme Laurence Dixon on 8 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Tracy Dixon on 8 February 2017 (1 page) |
8 February 2017 | Secretary's details changed for Tracy Dixon on 8 February 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 2 November 2016 (1 page) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Appointment of Ms Tracy Collins as a director on 10 December 2015 (2 pages) |
11 December 2015 | Appointment of Ms Tracy Collins as a director on 10 December 2015 (2 pages) |
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 23 October 2012 (1 page) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Graeme Laurence Dixon on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Graeme Laurence Dixon on 21 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
8 December 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
8 December 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
23 May 2005 | Return made up to 21/05/05; full list of members (2 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members
|
28 May 2003 | Return made up to 21/05/03; full list of members
|
27 May 2002 | Return made up to 21/05/02; full list of members
|
27 May 2002 | Return made up to 21/05/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 21/05/99; no change of members (4 pages) |
30 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
7 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
16 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 July 1996 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
29 July 1996 | Accounting reference date extended from 31/07 to 31/10 (1 page) |
30 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
29 August 1995 | Secretary's particulars changed (2 pages) |
29 August 1995 | Secretary's particulars changed (2 pages) |
25 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |