Stockport
Cheshire
SK4 4PJ
Secretary Name | Mrs Alison Hallisey |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Dental Practice Manager |
Country of Residence | England |
Correspondence Address | 11 Elms Road Stockport Cheshire SK4 4PJ |
Director Name | Ms Alice Smith |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(15 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Edgeley Dental Practice 146 Grenville Street Stockport Cheshire SK3 9ET |
Director Name | Stuart McMurrough |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2011) |
Role | Dental Surgeon |
Country of Residence | France |
Correspondence Address | Borderage Bussac 24350 France |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Telephone | 0161 4803083 |
---|---|
Telephone region | Manchester |
Registered Address | Edgeley Dental Practice 146 Grenville Street Stockport Cheshire SK3 9ET |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
58.5k at £1 | Mrs Alison Wendy Hallisey 50.00% Ordinary |
---|---|
5.9k at £1 | Mr Derek Mealey 5.00% Ordinary |
5.9k at £1 | Mr Winifred Mealey 5.00% Ordinary |
46.8k at £1 | Mr Andrew Hallisey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,130 |
Cash | £196,076 |
Current Liabilities | £84,081 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
22 December 2006 | Delivered on: 29 December 2006 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 March 2021 | Appointment of Ms Alice Smith as a director on 17 March 2021 (2 pages) |
3 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
16 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Secretary's details changed for Alison Hallisey on 16 November 2011 (2 pages) |
12 December 2011 | Director's details changed for Mrs Alison Hallisey on 16 November 2011 (3 pages) |
12 December 2011 | Secretary's details changed for Alison Hallisey on 16 November 2011 (2 pages) |
12 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Director's details changed for Mrs Alison Hallisey on 16 November 2011 (3 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital on 7 September 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital on 7 September 2011
|
13 September 2011 | Statement of capital on 7 September 2011
|
12 September 2011 | Statement of company's objects (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Termination of appointment of Stuart Mcmurrough as a director (2 pages) |
12 September 2011 | Termination of appointment of Stuart Mcmurrough as a director (2 pages) |
12 September 2011 | Statement of company's objects (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Director's details changed for Stuart Mcmurrough on 17 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Stuart Mcmurrough on 17 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Alison Hallisey on 17 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Alison Hallisey on 17 November 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 17/11/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Return made up to 17/11/07; full list of members (4 pages) |
21 July 2008 | Return made up to 17/11/07; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / stuart mcmurrough / 11/06/2007 (1 page) |
18 July 2008 | Director's change of particulars / stuart mcmurrough / 11/06/2007 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
23 April 2007 | Div 02/04/07 (11 pages) |
23 April 2007 | Div 02/04/07 (11 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page) |
13 February 2007 | £ ic 117014/117010 31/01/07 £ sr 4@1=4 (1 page) |
13 February 2007 | £ ic 117014/117010 31/01/07 £ sr 4@1=4 (1 page) |
12 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
12 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
5 January 2007 | £ ic 117018/117014 01/12/06 £ sr 4@1=4 (1 page) |
5 January 2007 | Memorandum and Articles of Association (10 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | £ ic 117018/117014 01/12/06 £ sr 4@1=4 (1 page) |
5 January 2007 | Memorandum and Articles of Association (10 pages) |
5 January 2007 | Resolutions
|
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Ad 01/08/06--------- £ si 116999@1=116999 £ ic 19/117018 (2 pages) |
21 August 2006 | Statement of affairs (8 pages) |
21 August 2006 | Nc inc already adjusted 01/08/06 (2 pages) |
21 August 2006 | Statement of affairs (8 pages) |
21 August 2006 | Ad 01/08/06--------- £ si 116999@1=116999 £ ic 19/117018 (2 pages) |
21 August 2006 | Nc inc already adjusted 01/08/06 (2 pages) |
16 August 2006 | Company name changed gsf 189 LIMITED\certificate issued on 16/08/06 (2 pages) |
16 August 2006 | Company name changed gsf 189 LIMITED\certificate issued on 16/08/06 (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Ad 01/08/06--------- £ si 18@1=18 £ ic 1/19 (2 pages) |
9 August 2006 | Ad 01/08/06--------- £ si 18@1=18 £ ic 1/19 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: c/o gorvins, 2-14 millgate stockport cheshire SK1 2NN (1 page) |
17 November 2005 | Incorporation (15 pages) |
17 November 2005 | Incorporation (15 pages) |