Company NameThe Gables Management Company (Romiley) Limited
Company StatusDissolved
Company Number04009053
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Directors

Director NameMr Paul Anthony Cook
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address18 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr Paul Keith Francis Sparkes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadows Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EJ
Secretary NameMr Paul Anthony Cook
NationalityBritish
StatusClosed
Appointed06 June 2000(same day as company formation)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address18 Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address25 York Street
Heywood
Lancashire
OL10 4NN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
24 November 2000Ad 07/11/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 November 2000Ad 16/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 16 saint john street london EC1M 4NT (1 page)
29 June 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
6 June 2000Incorporation (14 pages)