Droylsden
Manchester
M43 6PW
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(3 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 07 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Nigel Thiang Ong Birtwistle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(6 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 March 2023) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Mr Jonathon Paul Hart |
---|---|
Status | Closed |
Appointed | 15 April 2014(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr John Arnold Osbaldeston |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oaklands Park Grasscroft Oldham OL4 4JY |
Secretary Name | Michael Saint John Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123-125 Union Street Oldham OL1 1TG |
Website | gakacc.co.uk |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
996 at £1 | Michael Chadwick 99.50% Ordinary |
---|---|
1 at £1 | Jonathon Hart 0.10% Ordinary E |
1 at £1 | Linda Chadwick 0.10% Ordinary C |
1 at £1 | Michael Saint John Royle 0.10% Ordinary A |
1 at £1 | Michelle Royle 0.10% Ordinary B |
1 at £1 | Nigel Birtwistle 0.10% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £2,311 |
Cash | £21 |
Current Liabilities | £252,421 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 April 2010 | Delivered on: 28 April 2010 Persons entitled: National Westminster Bank 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 |
---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 November 2015 (1 page) |
22 May 2015 | Termination of appointment of Michael Saint John Royle as a secretary on 15 April 2014 (1 page) |
22 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Termination of appointment of Michael Saint John Royle as a secretary on 15 April 2014 (1 page) |
22 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Appointment of Mr Jonathon Paul Hart as a secretary on 15 April 2014 (2 pages) |
16 October 2014 | Appointment of Mr Jonathon Paul Hart as a secretary on 15 April 2014 (2 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Director's details changed for Mr Nigel Thiang Ong Birtwistle on 4 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Mr Nigel Thiang Ong Birtwistle on 4 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Director's details changed for Mr Nigel Thiang Ong Birtwistle on 4 April 2013 (2 pages) |
4 April 2013 | Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 1 April 2013 (2 pages) |
4 April 2013 | Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 1 April 2013 (2 pages) |
4 April 2013 | Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 1 April 2013 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Register inspection address has been changed (1 page) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Register inspection address has been changed (1 page) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Director's details changed for Michael Saint John Royle on 2 April 2010 (2 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
6 May 2011 | Director's details changed for Mr Michael Chadwick on 2 April 2010 (2 pages) |
6 May 2011 | Secretary's details changed for Michael Saint John Royle on 2 April 2010 (1 page) |
6 May 2011 | Secretary's details changed for Michael Saint John Royle on 2 April 2010 (1 page) |
6 May 2011 | Secretary's details changed for Michael Saint John Royle on 2 April 2010 (1 page) |
6 May 2011 | Director's details changed for Mr Michael Chadwick on 2 April 2010 (2 pages) |
6 May 2011 | Director's details changed for Michael Saint John Royle on 2 April 2010 (2 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
6 May 2011 | Director's details changed for Mr Michael Chadwick on 2 April 2010 (2 pages) |
6 May 2011 | Director's details changed for Michael Saint John Royle on 2 April 2010 (2 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 1 July 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of company's objects (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Accounts made up to 31 March 2010 (3 pages) |
27 April 2010 | Accounts made up to 31 March 2010 (3 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Mr Michael Chadwick as a director (2 pages) |
19 April 2010 | Director's details changed for Michael Saint John Royle on 12 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of John Osbaldeston as a director (1 page) |
19 April 2010 | Appointment of Mr Michael Chadwick as a director (2 pages) |
19 April 2010 | Director's details changed for Mr John Arnold Osbaldeston on 12 March 2010 (2 pages) |
19 April 2010 | Termination of appointment of John Osbaldeston as a director (1 page) |
19 April 2010 | Director's details changed for Mr John Arnold Osbaldeston on 12 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Michael Saint John Royle on 12 March 2010 (2 pages) |
30 July 2009 | Accounts made up to 31 March 2009 (1 page) |
30 July 2009 | Accounts made up to 31 March 2009 (1 page) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
21 July 2008 | Accounts made up to 31 March 2008 (1 page) |
21 July 2008 | Accounts made up to 31 March 2008 (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2007 | Incorporation (14 pages) |
12 March 2007 | Incorporation (14 pages) |