Malkins Bank
Sandbach
Cheshire
CW11 4AQ
Director Name | Mr Gerard Matthew Gilsenan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 40 Willowtree Rd Hale Cheshire WA14 2EG |
Secretary Name | Denise Karen Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Royce Avenue Altrincham Cheshire WA15 8HB |
Secretary Name | Aiden Monaghan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2008) |
Role | Sales Executive |
Correspondence Address | Apt 3 Richmond Court 16 Heath Road Hale Altrincham Cheshire WA14 2XQ |
Secretary Name | Mr Gerard Matthew Gilsenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Willowtree Rd Hale Cheshire WA14 2EG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £10,229 |
Cash | £26,382 |
Current Liabilities | £111,318 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Insolvency:sec of state release of liq (4 pages) |
29 May 2019 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 November 2018 | Registered office address changed from Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
28 September 2018 | Liquidators' statement of receipts and payments to 14 September 2018 (21 pages) |
26 September 2018 | Removal of liquidator by court order (15 pages) |
26 September 2018 | Appointment of a voluntary liquidator (3 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (22 pages) |
21 November 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (22 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (14 pages) |
25 November 2016 | Liquidators' statement of receipts and payments to 14 September 2016 (14 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Statement of affairs with form 4.19 (6 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Statement of affairs with form 4.19 (6 pages) |
8 September 2015 | Registered office address changed from 2 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 2 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 2 Bowline Close Malkins Bank Sandbach Cheshire CW11 4AQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 8 September 2015 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Registered office address changed from , 5 Roscoe Road, Irlam, Manchester, M44 6AZ, England on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mr John O'flaherty on 1 December 2012 (2 pages) |
25 April 2013 | Director's details changed for Mr John O'flaherty on 1 December 2012 (2 pages) |
25 April 2013 | Registered office address changed from , 5 Roscoe Road, Irlam, Manchester, M44 6AZ, England on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Director's details changed for Mr John O'flaherty on 1 December 2012 (2 pages) |
4 April 2012 | Termination of appointment of Gerard Gilsenan as a secretary (1 page) |
4 April 2012 | Registered office address changed from , Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Gerard Gilsenan as a secretary (1 page) |
4 April 2012 | Registered office address changed from , Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Gerard Gilsenan as a director (1 page) |
4 April 2012 | Registered office address changed from , Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY on 4 April 2012 (1 page) |
4 April 2012 | Termination of appointment of Gerard Gilsenan as a director (1 page) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 February 2010 | Secretary's details changed for Mr Gerard Matthew Gilsenan on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Gerard Michael Gilsenan on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Mr Gerard Matthew Gilsenan on 1 October 2009 (1 page) |
18 February 2010 | Secretary's details changed for Mr Gerard Matthew Gilsenan on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mr Gerard Michael Gilsenan on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Gerard Michael Gilsenan on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr John O'flaherty on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr John O'flaherty on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr John O'flaherty on 1 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / gerard gilsenan / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / gerard gilsenan / 10/02/2009 (1 page) |
18 September 2008 | Secretary's change of particulars / gerard gilsenan / 11/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / gerard gilsenan / 11/09/2008 (1 page) |
18 September 2008 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
18 September 2008 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 51 wilmslow road, cheadle, stockport, cheshire, SK8 1HG (1 page) |
11 August 2008 | Company name changed cashgo LIMITED\certificate issued on 13/08/08 (2 pages) |
11 August 2008 | Secretary appointed mr gerard gilsenan (1 page) |
11 August 2008 | Company name changed cashgo LIMITED\certificate issued on 13/08/08 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from, 51 wilmslow road, cheadle, stockport, cheshire, SK8 1HG (1 page) |
11 August 2008 | Secretary appointed mr gerard gilsenan (1 page) |
8 August 2008 | Director appointed mr john o'flaherty (1 page) |
8 August 2008 | Appointment terminated secretary aiden monaghan (1 page) |
8 August 2008 | Director appointed mr john o'flaherty (1 page) |
8 August 2008 | Appointment terminated secretary aiden monaghan (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 March 2007 | Return made up to 22/01/07; full list of members
|
6 March 2007 | Return made up to 22/01/07; full list of members
|
4 October 2006 | Return made up to 22/01/06; full list of members (6 pages) |
4 October 2006 | Return made up to 22/01/06; full list of members (6 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
30 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 47 cranleigh drive cheadle, stockport, cheshire, SK8 2DH (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 47 cranleigh drive cheadle, stockport, cheshire, SK8 2DH (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 42 cuthbert road, cheadle, cheshire (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 42 cuthbert road, cheadle, cheshire (1 page) |
25 January 2003 | Return made up to 22/01/03; no change of members (6 pages) |
25 January 2003 | Return made up to 22/01/03; no change of members (6 pages) |
14 August 2002 | Return made up to 22/01/02; full list of members (6 pages) |
14 August 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page) |
7 December 2001 | Registered office changed on 07/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
24 January 2001 | Company name changed cashco LIMITED\certificate issued on 24/01/01 (2 pages) |
24 January 2001 | Company name changed cashco LIMITED\certificate issued on 24/01/01 (2 pages) |
22 January 2001 | Incorporation (10 pages) |
22 January 2001 | Incorporation (10 pages) |