Company NameGaffey Developments Limited
Company StatusDissolved
Company Number06710869
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date23 November 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Anthony Gaffey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Franklin Hill
Brockhole Village Old Langho
Blackburn
BB6 8HY
Secretary NameSarah Louise Gaffey
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Franklin Hill
Brockhole Village Old Langho
Blackburn
BB6 8HY

Contact

Websitegaffeydevelopments.com

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Martin Anthony Gaffey
100.00%
Ordinary

Financials

Year2014
Net Worth£37,272
Cash£6,406
Current Liabilities£21,377

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
23 February 2018Liquidators' statement of receipts and payments to 4 February 2018 (24 pages)
4 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (14 pages)
4 April 2017Liquidators' statement of receipts and payments to 4 February 2017 (14 pages)
17 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 17 January 2017 (2 pages)
22 March 2016Appointment of a voluntary liquidator (2 pages)
22 March 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Statement of affairs with form 4.19 (6 pages)
22 March 2016Appointment of a voluntary liquidator (2 pages)
23 February 2016Registered office address changed from 3 Franklin Hill Brockhole Village Old Langho Blackburn BB6 8HY to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 23 February 2016 (2 pages)
23 February 2016Registered office address changed from 3 Franklin Hill Brockhole Village Old Langho Blackburn BB6 8HY to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 23 February 2016 (2 pages)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
22 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
(1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Amended accounts made up to 30 September 2010 (7 pages)
24 January 2013Amended accounts made up to 30 September 2010 (7 pages)
24 January 2013Amended accounts made up to 30 September 2009 (6 pages)
24 January 2013Amended accounts made up to 30 September 2009 (6 pages)
24 January 2013Amended accounts made up to 30 September 2011 (7 pages)
24 January 2013Amended accounts made up to 30 September 2011 (7 pages)
7 January 2013Registered office address changed from 106 Yew Tree Drive Lammack Blackburn BB2 8DJ United Kingdom on 7 January 2013 (1 page)
7 January 2013Director's details changed for Martin Anthony Gaffey on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 106 Yew Tree Drive Lammack Blackburn BB2 8DJ United Kingdom on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Sarah Louise Gaffey on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Martin Anthony Gaffey on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Martin Anthony Gaffey on 7 January 2013 (2 pages)
7 January 2013Secretary's details changed for Sarah Louise Gaffey on 7 January 2013 (2 pages)
7 January 2013Secretary's details changed for Sarah Louise Gaffey on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from 106 Yew Tree Drive Lammack Blackburn BB2 8DJ United Kingdom on 7 January 2013 (1 page)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
10 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 October 2012Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Sarah Louise Gaffey on 30 September 2010 (1 page)
30 September 2010Director's details changed for Martin Anthony Gaffey on 30 September 2010 (2 pages)
30 September 2010Secretary's details changed for Sarah Louise Gaffey on 30 September 2010 (1 page)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Martin Anthony Gaffey on 30 September 2010 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
29 September 2010Registered office address changed from Cedar House Bosburn Drive Mellor Brook Blackburn BB2 7PA on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Cedar House Bosburn Drive Mellor Brook Blackburn BB2 7PA on 29 September 2010 (1 page)
13 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 November 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 September 2009Director's change of particulars / martin gaffey / 30/09/2009 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Secretary's change of particulars / sarah gaffey / 30/09/2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from cedar house bosburn drive mellor brook blackburn BB2 7PA uk (1 page)
30 September 2009Director's change of particulars / martin gaffey / 30/09/2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from cedar house bosburn drive mellor brook blackburn BB2 7PA uk (1 page)
30 September 2009Secretary's change of particulars / sarah gaffey / 30/09/2009 (1 page)
30 September 2008Incorporation (17 pages)
30 September 2008Incorporation (17 pages)