Company NameGable End Limited
Company StatusDissolved
Company Number03746485
CategoryPrivate Limited Company
Incorporation Date7 April 1999(24 years, 12 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Charmain Judith Buckley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Farm Chelford Road
Marthall
Cheshire
WA16 8TQ
Director NameMr Neville James Buckley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech Farm
Chelford Road
Marthall
Secretary NameMrs Rachel Lynne Taylor
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleNurse
Correspondence AddressWillow Trees
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameMr Michael John Taylor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWillow Trees
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Director NameMrs Rachel Lynne Taylor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleNurse
Correspondence AddressWillow Trees
Faulkners Lane
Mobberley
Cheshire
WA16 7AL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£70,918
Cash£6,515
Current Liabilities£1,352

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
4 September 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
25 April 2008Return made up to 23/03/08; full list of members (4 pages)
4 March 2008Appointment terminated director rachel taylor (1 page)
4 March 2008Appointment terminated director michael taylor (1 page)
12 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 September 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
16 July 2007Return made up to 23/03/07; full list of members (9 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
13 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 07/04/03; full list of members (9 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Registered office changed on 08/05/02 from: bridge house ashley road hale cheshire WA14 7UT (1 page)
8 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
11 April 2001Return made up to 07/04/01; full list of members (7 pages)
11 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 June 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 April 1999Ad 15/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (17 pages)