Sale
Cheshire
M33 3SD
Secretary Name | Steve Kwame Dei Dwobeng |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(11 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Tracey Anne Davis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadoaks Road Sale Cheshire M33 7SR |
Secretary Name | Mr Paul Anthony Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broadoaks Road Sale Cheshire M33 7SR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | gallicarelocation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8888969 |
Telephone region | Freephone |
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 |
2 at £1 | Hilary Jane Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,228 |
Cash | £644 |
Current Liabilities | £3,772 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
10 August 2018 | Secretary's details changed for Steve Kwame Dei Dwobeng on 18 December 2017 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from Holland House 1 - 5 Oakfield Sale Cheshire M33 6TT 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 1 - 5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Hilary Jane Wilkinson on 1 March 2015 (2 pages) |
28 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Hilary Jane Wilkinson on 1 March 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
5 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Secretary's details changed for Steve Kwame Dei Dwobeng on 12 March 2013 (1 page) |
2 April 2013 | Director's details changed for Hilary Jane Wilkinson on 12 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Steve Kwame Dei Dwobeng on 12 March 2013 (1 page) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Director's details changed for Hilary Jane Wilkinson on 12 March 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 11 November 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Hilary Jane Wilkinson on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Hilary Jane Wilkinson on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Hilary Jane Wilkinson on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 February 2009 | Secretary appointed steve kwame dei dwobeng (2 pages) |
16 February 2009 | Appointment terminated secretary paul davis (1 page) |
16 February 2009 | Appointment terminated director tracey davis (1 page) |
16 February 2009 | Appointment terminated director tracey davis (1 page) |
16 February 2009 | Appointment terminated secretary paul davis (1 page) |
16 February 2009 | Secretary appointed steve kwame dei dwobeng (2 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from third floor 20-23 greville street london EC1N 8SS united kingdom (1 page) |
27 May 2008 | Secretary appointed paul anthony davis (2 pages) |
27 May 2008 | Secretary appointed paul anthony davis (2 pages) |
20 May 2008 | Director appointed hilary jane wilkinson (1 page) |
20 May 2008 | Director appointed hilary jane wilkinson (1 page) |
20 May 2008 | Director appointed tracey anne davis (1 page) |
20 May 2008 | Director appointed tracey anne davis (1 page) |
13 March 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
13 March 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
13 March 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
12 March 2008 | Incorporation (13 pages) |
12 March 2008 | Incorporation (13 pages) |