1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary Name | William Sydney Bearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Secretary |
Correspondence Address | 1 Queens Close Heaton Mersey Stockport Cheshire SK4 3JL |
Director Name | Mr John Robert Thorpe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill 1 Hawthorn Avenue Wilmslow Cheshire SK9 5BR |
Director Name | Mr Alan Sheridan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Linkfield Road Isleworth Middlesex TW7 6QP |
Director Name | Mr Roger Thomas Pye |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Crofters Green Wilmslow Cheshire SK9 6AY |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2002(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | Trident 1 Trident Business Paek Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Net Worth | -£149,482 |
Cash | £862 |
Current Liabilities | £274,949 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2005 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 30 April 2017 (overdue) |
---|
4 March 2005 | Order of court to wind up (2 pages) |
---|---|
27 January 2005 | New director appointed (2 pages) |
19 November 2004 | Return made up to 16/04/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
19 March 2004 | Director's particulars changed (2 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 April 2003 | Return made up to 16/04/03; full list of members
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: c/o gorvin smith fort 6-14 millgate stockport cheshire SK1 2NN (1 page) |
24 June 2002 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
29 April 2002 | Company name changed gsf 140 LIMITED\certificate issued on 29/04/02 (2 pages) |
16 April 2002 | Incorporation (34 pages) |