Prestwich
Manchester
M25 9LJ
Director Name | Mr Noel Anthony Martin Ruane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Higher Multure, Eastwood Todmorden Lancashire OL14 8ST |
Director Name | Mr Martin Wood |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Brooklands Drive Goostrey Crewe Cheshire CW4 8JB |
Director Name | Gk Formations One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Secretary Name | Gk Formations Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 2-14 Millgate Stockport Cheshire SK1 2NN |
Registered Address | C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £21,994 |
Current Liabilities | £267,795 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 March 2016 | Court order INSOLVENCY:re block transfer replacement of liq (8 pages) |
30 March 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 November 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (15 pages) |
17 November 2015 | Liquidators statement of receipts and payments to 20 October 2015 (15 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 20 October 2014 (15 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 20 October 2014 (15 pages) |
14 November 2013 | Liquidators' statement of receipts and payments to 20 October 2013 (16 pages) |
14 November 2013 | Liquidators statement of receipts and payments to 20 October 2013 (16 pages) |
20 November 2012 | Liquidators' statement of receipts and payments to 20 October 2012 (16 pages) |
20 November 2012 | Liquidators statement of receipts and payments to 20 October 2012 (16 pages) |
1 November 2011 | Registered office address changed from 298 Langley Road South Salford Manchester M6 6ST on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 298 Langley Road South Salford Manchester M6 6ST on 1 November 2011 (2 pages) |
31 October 2011 | Appointment of a voluntary liquidator (1 page) |
31 October 2011 | Statement of affairs with form 4.19 (7 pages) |
31 October 2011 | Resolutions
|
2 September 2011 | Termination of appointment of Martin Wood as a director (1 page) |
28 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
23 June 2010 | Auditor's resignation (1 page) |
9 June 2010 | Director's details changed for Martin Wood on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Martin Wood on 1 October 2009 (2 pages) |
29 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
10 August 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
22 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
23 April 2008 | Director appointed charles cymon roland (2 pages) |
23 April 2008 | Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Director appointed martin wood (2 pages) |
23 April 2008 | Director appointed noel anthony ruane (2 pages) |
23 April 2008 | Appointment terminated secretary gk formations two LIMITED (1 page) |
23 April 2008 | Appointment terminated director gk formations one LIMITED (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from c/o gorvins 2-14 millgate stockport cheshire SK1 2NN england (1 page) |
18 April 2008 | Company name changed gsf 213 LIMITED\certificate issued on 21/04/08 (3 pages) |
26 March 2008 | Incorporation (13 pages) |