40 Savage Lane
Dore
Sheffield
S17 3GW
Secretary Name | Stephen Cowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Earnshaw Way Beaumont Park Whitley Bay Newcastle Upon Tyne Tyne & Wear N25 9UL |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | 6-14 Millgate Stockport Cheshire SK1 2NN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
29 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | Company name changed gsf 156 LIMITED\certificate issued on 28/02/03 (2 pages) |