Denton
Manchester
M34 3PS
Secretary Name | Mr Gary Stuart Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Kenneth Gibson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Underwood Way Shaw Oldham Lancashire OL2 8LF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | gsgfabs.co.uk |
---|
Registered Address | 76 Manchester Road Denton Manchester M34 3PS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Gary Stuart Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,882 |
Cash | £15,218 |
Current Liabilities | £31,957 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 July 2015 | Delivered on: 30 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
7 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
14 October 2017 | Change of details for Mr Gary Stuart Gibson as a person with significant control on 17 December 2016 (2 pages) |
14 October 2017 | Change of details for Mr Gary Stuart Gibson as a person with significant control on 17 December 2016 (2 pages) |
14 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 December 2016 | Director's details changed for Mr Gary Stuart Gibson on 17 December 2016 (2 pages) |
17 December 2016 | Director's details changed for Mr Gary Stuart Gibson on 17 December 2016 (2 pages) |
17 December 2016 | Secretary's details changed for Mr Gary Stuart Gibson on 17 December 2016 (1 page) |
17 December 2016 | Secretary's details changed for Mr Gary Stuart Gibson on 17 December 2016 (1 page) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
30 July 2015 | Registration of charge 045439040001, created on 27 July 2015 (8 pages) |
30 July 2015 | Registration of charge 045439040001, created on 27 July 2015 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Appointment terminated director kenneth gibson (1 page) |
14 May 2009 | Appointment terminated director kenneth gibson (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 228 mottram road stalybridge SK15 2RY (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 228 mottram road stalybridge SK15 2RY (1 page) |
21 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
23 October 2007 | Return made up to 24/09/07; full list of members (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 November 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 November 2006 | Return made up to 24/09/06; full list of members
|
7 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 November 2006 | Return made up to 24/09/06; full list of members
|
7 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
28 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
1 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
1 December 2004 | Return made up to 24/09/04; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 December 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 October 2003 | Return made up to 24/09/03; full list of members
|
20 October 2003 | Return made up to 24/09/03; full list of members
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | New secretary appointed;new director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |