Company NameGabletime Limited
Company StatusDissolved
Company Number05299823
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Dissolution Date26 June 2020 (3 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rod Clive Breen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2004(4 weeks after company formation)
Appointment Duration15 years, 6 months (closed 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Colwyn Avenue
Derby
Derbyshire
DE23 6HH
Director NameAnne Heap
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2004(4 weeks after company formation)
Appointment DurationResigned same day (resigned 27 December 2004)
RoleCompany Director
Correspondence Address24 Carlton Gate
Little London
Leeds
West Yorkshire
LS7 1HW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Rod Clive Breen
50.00%
Ordinary A
1 at £1Rod Clive Breen
50.00%
Ordinary B

Financials

Year2014
Net Worth£151,377
Cash£155,815
Current Liabilities£6,021

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 June 2020Final Gazette dissolved following liquidation (1 page)
26 March 2020Return of final meeting in a members' voluntary winding up (9 pages)
13 March 2019Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 13 March 2019 (2 pages)
12 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
(1 page)
12 March 2019Declaration of solvency (5 pages)
12 March 2019Appointment of a voluntary liquidator (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
6 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007Secretary resigned (1 page)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
5 December 2005Return made up to 29/11/05; full list of members (2 pages)
5 December 2005Return made up to 29/11/05; full list of members (2 pages)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Ad 27/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2005Ad 27/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
29 November 2004Incorporation (9 pages)
29 November 2004Incorporation (9 pages)