Sale
Cheshire
M33 3SD
Director Name | Mr Eoin Whyte |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 August 2019) |
Role | Sales Director |
Country of Residence | Ireland |
Correspondence Address | 41 Grangefield Ballinteer Dublin 16 Ireland |
Director Name | Philip Shelley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Green Lane Ascot Berkshire SL5 7QJ |
Director Name | Mr Andrew Charles Johnson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 22 Pinehill Road Crowthorne Berkshire RG45 7JD |
Director Name | Mark Anthony Towler |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2009) |
Role | Manager |
Correspondence Address | 1 Hipkiss Gardens Droitwich Worcestershire WR9 9AT |
Secretary Name | Mrs Sarah Louise Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2015) |
Role | Accountant |
Correspondence Address | Swerford Station Road Bagshot Surrey GU19 5AS |
Director Name | Mrs Rachelle Merik Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8,124 Sutherland Avenue London W9 2QP |
Director Name | Mrs Denise Ann Porter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Butterworth Close Milnrow Rochdale Lancs OL16 3TU |
Director Name | Natasha Toothill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 May 2009) |
Role | Sales Director |
Correspondence Address | Saltmoor Cottage Burrow Bridge Bridgwater Somerset TA7 0RL |
Director Name | Mr Kevin Douglas Lake |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 March 2015) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 2 The Braccans London Road Bracknell Berkshire RG12 2XH |
Secretary Name | Mr Paul Christopher Neale |
---|---|
Status | Resigned |
Appointed | 01 April 2015(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 2016) |
Role | Company Director |
Correspondence Address | 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE |
Secretary Name | Finance Contracts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | PO Box 2010 Ascot Berkshire SL5 7XU |
Website | ukgcva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08702416445 |
Telephone region | Unknown |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Voucher Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,476 |
Cash | £38,754 |
Current Liabilities | £29,278 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
15 March 2017 | Director's details changed for Ms Gail Stella Cohen on 14 March 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Director's details changed for Ms Gail Stella Cohen on 14 March 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Appointment of Mr Eoin Whyte as a director on 7 March 2016 (2 pages) |
7 March 2016 | Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Holland House Oakfield Sale Cheshire M33 6TT on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Andrew Charles Johnson as a director on 18 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Paul Christopher Neale as a secretary on 18 February 2016 (1 page) |
7 March 2016 | Appointment of Ms Gail Stella Cohen as a director on 18 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Denise Ann Porter as a director on 18 February 2016 (1 page) |
7 March 2016 | Registered office address changed from 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE England to Holland House Oakfield Sale Cheshire M33 6TT on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Paul Christopher Neale as a secretary on 18 February 2016 (1 page) |
7 March 2016 | Appointment of Mr Eoin Whyte as a director on 7 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Andrew Charles Johnson as a director on 18 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Denise Ann Porter as a director on 18 February 2016 (1 page) |
7 March 2016 | Appointment of Ms Gail Stella Cohen as a director on 18 February 2016 (2 pages) |
25 June 2015 | Appointment of Mr Paul Christopher Neale as a secretary on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Mr Paul Christopher Neale as a secretary on 1 April 2015 (2 pages) |
25 June 2015 | Appointment of Mr Paul Christopher Neale as a secretary on 1 April 2015 (2 pages) |
25 June 2015 | Termination of appointment of Sarah Louise Taylor as a secretary on 31 March 2015 (1 page) |
25 June 2015 | Termination of appointment of Sarah Louise Taylor as a secretary on 31 March 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Gift Card Services 2 the Braccans London Road Bracknell Berkshire RG12 2XH to 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Gift Card Services 2 the Braccans London Road Bracknell Berkshire RG12 2XH to 2 Old College Court 29 Priory Street Ware Hertfordshire SG12 0DE on 19 May 2015 (1 page) |
13 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Termination of appointment of Kevin Douglas Lake as a director on 8 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Kevin Douglas Lake as a director on 8 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Kevin Douglas Lake as a director on 8 March 2015 (1 page) |
13 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2014 | Registered office address changed from C/O Uk Gift Card & Voucher Association Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O Uk Gift Card & Voucher Association Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
6 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
23 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 July 2012 | Appointment of Mr Kevin Douglas Lake as a director (2 pages) |
1 July 2012 | Appointment of Mr Kevin Douglas Lake as a director (2 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Termination of appointment of Rachelle Smith as a director (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Termination of appointment of Rachelle Smith as a director (1 page) |
18 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 March 2010 | Registered office address changed from Crowthorne Enterprise Centre Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Crowthorne Enterprise Centre Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW on 25 March 2010 (1 page) |
10 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Andrew Johnson on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Rachelle Merik Smith on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Denise Ann Porter on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Denise Ann Porter on 28 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mrs Sarah Louise Taylor on 20 November 2009 (1 page) |
3 March 2010 | Secretary's details changed for Mrs Sarah Louise Taylor on 20 November 2009 (1 page) |
3 March 2010 | Director's details changed for Mr Andrew Johnson on 28 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Rachelle Merik Smith on 28 February 2010 (2 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
26 May 2009 | Appointment terminated director mark towler (1 page) |
26 May 2009 | Appointment terminated director philip shelley (1 page) |
26 May 2009 | Appointment terminated director philip shelley (1 page) |
26 May 2009 | Appointment terminated director natasha toothill (1 page) |
26 May 2009 | Appointment terminated director natasha toothill (1 page) |
26 May 2009 | Appointment terminated director mark towler (1 page) |
5 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
5 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
5 November 2008 | Director appointed natasha toothill (1 page) |
5 November 2008 | Director appointed natasha toothill (1 page) |
10 October 2008 | Director appointed mrs denise ann porter (1 page) |
10 October 2008 | Director appointed mrs denise ann porter (1 page) |
10 October 2008 | Director appointed mrs rachelle merik smith (1 page) |
10 October 2008 | Director appointed mrs rachelle merik smith (1 page) |
24 September 2008 | Secretary appointed sarah louise taylor (1 page) |
24 September 2008 | Secretary appointed sarah louise taylor (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 20 green lane ascot berkshire SL5 7QJ (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 20 green lane ascot berkshire SL5 7QJ (2 pages) |
11 September 2008 | Appointment terminated secretary finance contracts LIMITED (1 page) |
11 September 2008 | Appointment terminated secretary finance contracts LIMITED (1 page) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 November 2007 | Ad 15/10/07--------- £ si 9900@1=9900 £ ic 1/9901 (1 page) |
8 November 2007 | Ad 15/10/07--------- £ si 9900@1=9900 £ ic 1/9901 (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
20 August 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 August 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
20 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2006 | Incorporation (17 pages) |
31 January 2006 | Incorporation (17 pages) |