Salford
Lancashire
M6 5BY
Secretary Name | Mr Stephen Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ggconsultancy.co.uk |
---|
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Corinna Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,521 |
Cash | £16,739 |
Current Liabilities | £76,900 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
10 May 2007 | Delivered on: 18 May 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
3 May 2007 | Delivered on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gatehouse imperial hill gorse street blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
19 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Corinna Murphy on 29 January 2014 (2 pages) |
21 November 2014 | Secretary's details changed for Mr Stephen Bentley on 29 January 2014 (1 page) |
21 November 2014 | Director's details changed for Corinna Murphy on 29 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Secretary's details changed for Mr Stephen Bentley on 29 January 2014 (1 page) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
31 December 2009 | Director's details changed for Corinna Murphy on 2 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Corinna Murphy on 2 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Corinna Murphy on 2 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/10/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
17 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
17 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
16 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
16 February 2006 | Return made up to 31/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
26 February 2002 | Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2002 | Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
31 October 2001 | Incorporation (16 pages) |
31 October 2001 | Incorporation (16 pages) |