Company NameDucie Street Warehouse Limited
DirectorAnn Wharton
Company StatusDissolved
Company Number05328583
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 2 months ago)
Previous NameGatlane Ltd

Directors

Secretary NameMr John Charles Palmer
NationalityBritish
StatusCurrent
Appointed20 January 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Director NameMrs Ann Wharton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queensbury Close
Wilmslow
Cheshire
SK9 2GW
Director NamePaul Wharton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(1 week, 3 days after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 February 2005)
RoleCompany Director
Correspondence Address7 Queensbury Close
Regents Park
Wilmslow
Cheshire
SK9 2GW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 June 2007Dissolved (1 page)
16 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
14 December 2005Statement of affairs (6 pages)
14 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Appointment of a voluntary liquidator (1 page)
1 December 2005Registered office changed on 01/12/05 from: c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
25 October 2005Registered office changed on 25/10/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
27 January 2005Company name changed gatlane LTD\certificate issued on 27/01/05 (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Registered office changed on 20/01/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 January 2005Incorporation (9 pages)