Company NameGabbie's Limited
DirectorsMichael Maurice Nathan Gabbie and Martin Prince
Company StatusDissolved
Company Number02920799
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Previous NameBindpoint Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Michael Maurice Nathan Gabbie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address1 Ship Canal House
Slate Wharf
Manchester
M15 4SX
Secretary NameShirley Gabbie
NationalityBritish
StatusCurrent
Appointed08 June 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleRetired
Correspondence Address4 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameMartin Prince
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(3 years after company formation)
Appointment Duration27 years
RoleGeneral Manager
Correspondence Address105 Bury Old Road
Prestwich
Manchester
Greater Manchester
M25 0FQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Hacker Young & Partners
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2,713
Current Liabilities£536,644

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
14 February 2001Registered office changed on 14/02/01 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
13 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 February 2001Statement of affairs (8 pages)
13 February 2001Appointment of a voluntary liquidator (1 page)
3 May 2000Return made up to 20/04/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
22 June 1999Return made up to 20/04/99; full list of members (5 pages)
22 June 1999Registered office changed on 22/06/99 from: 69 middleton road manchester M8 4JY (1 page)
22 June 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
8 March 1999Particulars of mortgage/charge (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
31 July 1998£ nc 1000/50000 29/04/98 (1 page)
31 July 1998Ad 29/04/98--------- £ si 23500@1=23500 £ ic 1000/24500 (2 pages)
31 May 1998Return made up to 20/04/98; full list of members
  • 363(287) ‐ Registered office changed on 31/05/98
(6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
3 July 1997New director appointed (2 pages)
6 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Registered office changed on 17/04/97 from: second floor dale house tiviot dale stockport SK1 1TD (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
4 March 1997Accounts made up to 30 April 1996 (12 pages)
23 April 1996Return made up to 20/04/96; no change of members (4 pages)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
6 June 1995Return made up to 20/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)