Company NameGHF Management Services Ltd
Company StatusDissolved
Company Number03798773
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGillian Heather Kerrison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Falinge Road
Rochdale
Lancashire
OL12 6LD
Secretary NameGillian Heather Kerrison
NationalityBritish
StatusClosed
Appointed30 June 1999(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address139 Falinge Road
Rochdale
Lancashire
OL12 6LD
Director NameMartin Wilson Cooper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(5 years, 4 months after company formation)
Appointment Duration7 years (closed 08 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Burnside Way
Northwich
Cheshire
CW8 4XS
Director NameMr David John Emmerson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(5 years, 4 months after company formation)
Appointment Duration7 years (closed 08 November 2011)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address35 Chantry Road
Disley
Stockport
Cheshire
SK12 2BE
Director NameEric Owen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2008)
RoleNon Executive Director
Correspondence Address13 Shawfield Lane
Norden
Rochdale
OL12 7RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSomerville 139 Falinge Road
Rochdale
Lancashire
OL12 6LD
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

9.9k at 1Ms Gillian Kerrison
98.70%
Ordinary
100 at 1David Emmerson
1.00%
Ordinary
30 at 1Martin Cooper
0.30%
Ordinary

Financials

Year2014
Net Worth£40,434
Cash£48,872
Current Liabilities£8,438

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
18 July 2011Application to strike the company off the register (3 pages)
18 July 2011Application to strike the company off the register (3 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
6 June 2011Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 July 2010Director's details changed for Gillian Heather Kerrison on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 10,000
(5 pages)
1 July 2010Director's details changed for Martin Wilson Cooper on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Martin Wilson Cooper on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 10,000
(5 pages)
1 July 2010Director's details changed for Gillian Heather Kerrison on 30 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Appointment Terminated Director eric owen (1 page)
30 June 2008Appointment terminated director eric owen (1 page)
29 November 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
10 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 October 2005 (9 pages)
29 November 2005Ad 01/11/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 November 2005Ad 01/11/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
13 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 October 2004 (9 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
21 June 2004Return made up to 30/06/04; full list of members (7 pages)
21 June 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Total exemption full accounts made up to 31 October 2003 (10 pages)
29 December 2003Total exemption full accounts made up to 31 October 2003 (10 pages)
10 November 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2003Return made up to 30/06/03; full list of members (7 pages)
24 June 2003Return made up to 30/06/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 October 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 31 October 2002 (8 pages)
21 June 2002Return made up to 30/06/02; full list of members (7 pages)
21 June 2002Return made up to 30/06/02; full list of members (7 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
20 December 2001Total exemption full accounts made up to 31 October 2001 (9 pages)
27 June 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Return made up to 30/06/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 October 2000 (10 pages)
24 January 2001Full accounts made up to 31 October 2000 (10 pages)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
9 September 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
9 September 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
14 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1999Ad 30/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 1999Registered office changed on 14/07/99 from: sommerville 139 falinge road rochdale lancashire OL12 6LD (1 page)
14 July 1999Registered office changed on 14/07/99 from: sommerville 139 falinge road rochdale lancashire OL12 6LD (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (12 pages)