Romiley
Stockport
Cheshire
SK6 4EN
Secretary Name | Elizabeth Rachel Hiddleston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Lansdowne Avenue Romiley Stockport Cheshire SK6 4EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.garvagh-lighting.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4298429 |
Telephone region | Manchester |
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 100 other UK companies use this postal address |
100 at £1 | Elizabeth Rachel Hiddleston 50.00% Ordinary |
---|---|
100 at £1 | Iain Garvagh Hiddleston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,767 |
Cash | £200 |
Current Liabilities | £77,946 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 March 2005 | Delivered on: 16 March 2005 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
20 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 June 2019 | Registered office address changed from Unit 3-1 Meadow Mill Water Street Stockport SK1 2BY to 76 Manchester Road Denton Manchester M34 3PS on 5 June 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 7 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 7 April 2013 (4 pages) |
22 May 2013 | Annual return made up to 7 April 2013 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Iain Garvagh Hiddleston on 10 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Iain Garvagh Hiddleston on 10 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
26 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members
|
19 May 2004 | Return made up to 07/04/04; full list of members
|
18 August 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 April 2003 | Incorporation (16 pages) |
7 April 2003 | Incorporation (16 pages) |