Company NameGHW Holdings Plc
Company StatusDissolved
Company Number04464582
CategoryPublic Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Ian Wright
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lawrence Road
Hazel Grove
Stockport
Cheshire
SK7 4JB
Secretary NameShirley Cocking
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleSecretary
Correspondence Address6 Cedar Road
Middleton
Manchester
M24 2FS
Director NameShaun Micheal Moran
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(3 months after company formation)
Appointment Duration6 years, 6 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address14 Tuskar Street
Greenwich
London
SE10 9UR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressElliot House, 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£50,000
Cash£100
Current Liabilities£6,286

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 October 2006Registered office changed on 09/10/06 from: 5TH floor city wharf, new bailey street manchester M3 5ER (1 page)
9 October 2006Location of register of members (1 page)
9 October 2006Return made up to 19/06/06; full list of members (2 pages)
9 October 2006Location of debenture register (1 page)
5 May 2006Full accounts made up to 30 September 2005 (15 pages)
15 July 2005Return made up to 19/06/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 September 2004 (16 pages)
5 July 2004Return made up to 19/06/04; full list of members (7 pages)
12 May 2004Full accounts made up to 30 September 2003 (15 pages)
12 May 2004Ad 19/06/02-30/09/03 £ si 49438@1 (2 pages)
21 July 2003Return made up to 19/06/03; full list of members (7 pages)
25 January 2003Registered office changed on 25/01/03 from: elliot house 151 deansgate manchester M3 3WD (1 page)
18 October 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
16 October 2002New director appointed (2 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2002Registered office changed on 14/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Ad 19/06/02--------- £ si 560@1=560 £ ic 2/562 (2 pages)
19 June 2002Incorporation (13 pages)