Company NameGaule Business Limited
Company StatusDissolved
Company Number05070704
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePascale Bakhour
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cours De La Liberte
Lyon
69003
Foreign
Secretary NameSarah Elizabeth Bennett
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Eastway
Sale
Manchester
M33 4DX

Location

Registered Address4th Floor 58 Spring Gardens
The Chancery
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Pascale Bakhour
100.00%
Ordinary

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
14 March 2014Registered office address changed from 22 Eastway Sale Manchester M33 4DX on 14 March 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Pascale Bakhour on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Pascale Bakhour on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 April 2009Return made up to 11/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 11/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 May 2007Return made up to 11/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 March 2006Return made up to 11/03/06; full list of members (2 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2004Registered office changed on 17/09/04 from: 40A nell lane chorlton cum hardy manchester M21 7SN (1 page)
11 March 2004Incorporation (16 pages)