Didsbury
Manchester
M20 5PG
Secretary Name | Mrs Suzanne Connew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(10 years after company formation) |
Appointment Duration | 7 years, 12 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mrs Suzanne Connew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 April 2016) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr David Morris Garnett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Highfield House Burley Woodhead Ilkley West Yorkshire LS29 7AS |
Director Name | Ian Hamilton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 15 Old Church Green Kirk Hammerton York North Yorkshire YO5 8DL |
Director Name | Mr John Henry George Holliss |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckside 13 Woodvale Crescent Oakwood Park Bingley West Yorkshire BD16 4AJ |
Secretary Name | Mr John Henry George Holliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beckside 13 Woodvale Crescent Oakwood Park Bingley West Yorkshire BD16 4AJ |
Secretary Name | Denise Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 18 Philadelphia Terrace York North Yorkshire YO23 1DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.gisltd.co.uk |
---|
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £51,877 |
Cash | £5,880 |
Current Liabilities | £691,714 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 March 2015 | Statement of affairs with form 4.19 (11 pages) |
23 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Registered office address changed from 2 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 25 February 2015 (1 page) |
23 February 2015 | Appointment of Mrs Suzanne Connew as a director on 1 August 2014 (2 pages) |
23 February 2015 | Appointment of Mrs Suzanne Connew as a director on 1 August 2014 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 April 2012 | Secretary's details changed for Mrs Suzanne Connew on 1 April 2012 (1 page) |
2 April 2012 | Director's details changed for Daniel James Connew on 1 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Daniel James Connew on 1 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Mrs Suzanne Connew on 1 April 2012 (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2008 | Appointment terminated secretary denise wales (1 page) |
29 April 2008 | Secretary appointed suzanne connew (1 page) |
15 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 May 2007 | Director's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Director resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
1 September 2003 | Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: highfield house high street boston spa LS23 6AA (1 page) |
2 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 May 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Registered office changed on 02/05/01 from: tower house fishergate york north yorkshire YO1 4UA (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
29 January 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
16 November 1998 | Ad 09/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 November 1998 | Resolutions
|
30 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Company name changed longperspective LIMITED\certificate issued on 03/09/98 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 12 york place leeds LS1 2DS (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
31 March 1998 | Incorporation (15 pages) |