Wigan
Lancashire
WN1 1RY
Director Name | Donald Michael Garside |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Website | gwfservices.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7648999 |
Telephone region | Manchester |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Donald Michael Garside 50.00% Ordinary |
---|---|
500 at £1 | Louise Windsor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,973 |
Cash | £30,007 |
Current Liabilities | £6,888 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | Director's details changed for Donald Michael Garside on 14 August 2015 (2 pages) |
14 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from 97a Rochdale Road Corner of York Street Bury Lancashire BL9 7BA to Park House 200 Drake Street Rochdale Lancashire OL16 1PJ on 14 August 2015 (1 page) |
14 August 2015 | Withdraw the company strike off application (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
11 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
16 September 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
10 June 2010 | Director's details changed for Donald Michael Garside on 6 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Louise Windsor on 6 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Louise Windsor on 6 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Donald Michael Garside on 6 May 2010 (2 pages) |
4 November 2009 | Company name changed a-one fire & safety northwest LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Change of name notice (1 page) |
1 November 2009 | Change of name notice (2 pages) |
1 November 2009 | Resolutions
|
26 May 2009 | Incorporation (18 pages) |