Gatley
Cheadle
Cheshire
SK8 4LE
Director Name | Mr John David Crawley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 March 1995(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 23 Keswick Avenue Gatley Cheadle SK8 4LE |
Secretary Name | Mr John David Crawley |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 March 1995(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 23 Keswick Avenue Gatley Cheadle SK8 4LE |
Director Name | Andrew Michael Neal |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 4 months (closed 22 August 2023) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 26 Taylor Drive Throop Bournemouth Dorset BH8 0PZ |
Director Name | Lynette Ann Sheldon Neal |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 28 years, 4 months (closed 22 August 2023) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 26 Taylor Drive Throop Bournemouth Dorset BH8 0PZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Crawley Chartered Accountant 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Michael Neal 25.00% Ordinary |
---|---|
50 at £1 | Jayne Louise Crawley 25.00% Ordinary |
50 at £1 | John David Crawley 25.00% Ordinary |
50 at £1 | Lynette Ann Sheldon-neal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,029 |
Current Liabilities | £14,029 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
23 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
30 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
18 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 May 2010 | Director's details changed for Andrew Michael Neal on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Lynette Ann Sheldon Neal on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Lynette Ann Sheldon Neal on 2 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Lynette Ann Sheldon Neal on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Andrew Michael Neal on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Andrew Michael Neal on 2 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 20/03/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
4 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 March 2007 | Return made up to 20/03/07; full list of members (4 pages) |
23 March 2007 | Return made up to 20/03/07; full list of members (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (4 pages) |
8 April 2005 | Return made up to 20/03/05; full list of members (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 20/03/04; full list of members (9 pages) |
18 May 2004 | Return made up to 20/03/04; full list of members (9 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (9 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: security house 69 louisa street manchester M11 1AD (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: security house 69 louisa street manchester M11 1AD (1 page) |
5 April 2002 | Return made up to 20/03/02; full list of members
|
5 April 2002 | Return made up to 20/03/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members
|
19 April 2001 | Return made up to 20/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | Return made up to 20/03/00; full list of members (8 pages) |
16 June 2000 | Return made up to 20/03/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: starbak house 67 louisa street manchester M11 1AB (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: starbak house 67 louisa street manchester M11 1AB (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 20/03/96; full list of members (6 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Ad 13/04/95--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: c/o crawley chartered accts. G2 7 exchange quay salford quays M5 3EP (1 page) |
19 April 1995 | Ad 13/04/95--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: c/o crawley chartered accts. G2 7 exchange quay salford quays M5 3EP (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
20 March 1995 | Incorporation (38 pages) |
20 March 1995 | Incorporation (38 pages) |