Stockport
Cheshire
SK1 1YJ
Secretary Name | David Day |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2005(same day as company formation) |
Role | Scrap Metal Dealer |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Terence Stephen Day |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Scrap Metal Dealer |
Correspondence Address | 44 Grange Park Road Blackley Manchester Lancashire M9 7AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | greengatemetals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6434545 |
Telephone region | Manchester |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Charles Day 25.00% Ordinary |
---|---|
1 at £1 | Helen Day 25.00% Ordinary |
1 at £1 | Margaret Day 25.00% Ordinary |
1 at £1 | Terence Stephen Day 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,935 |
Cash | £4,634 |
Current Liabilities | £122,536 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
10 March 2014 | Delivered on: 12 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 February 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
6 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
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) |
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 March 2014 | Registration of charge 056007870001 (8 pages) |
12 March 2014 | Registration of charge 056007870001 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 December 2013 | Annual return made up to 24 October 2013 Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 24 October 2013 Statement of capital on 2013-12-04
|
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Annual return made up to 24 October 2012 (5 pages) |
9 January 2013 | Annual return made up to 24 October 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Annual return made up to 24 October 2010 (5 pages) |
11 November 2010 | Annual return made up to 24 October 2010 (5 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) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 24 October 2008 with a full list of shareholders (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Return made up to 24/10/07; full list of members (4 pages) |
26 February 2009 | Return made up to 24/10/07; full list of members (4 pages) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
5 March 2008 | Prev ext from 31/10/2007 to 30/04/2008 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
17 April 2007 | Return made up to 24/10/06; full list of members (7 pages) |
17 April 2007 | Return made up to 24/10/06; full list of members (7 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
24 October 2005 | Incorporation (16 pages) |
24 October 2005 | Incorporation (16 pages) |