Company NameGarside Windsor Fire Services Limited
Company StatusDissolved
Company Number06914665
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameA-One Fire & Safety Northwest Limited

Business Activity

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

Directors

Director NameLouise Windsor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Road
Wigan
Lancashire
WN1 1RY
Director NameDonald Michael Garside
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ

Contact

Websitegwfservices.com
Email address[email protected]
Telephone0161 7648999
Telephone regionManchester

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Donald Michael Garside
50.00%
Ordinary
500 at £1Louise Windsor
50.00%
Ordinary

Financials

Year2014
Net Worth£34,973
Cash£30,007
Current Liabilities£6,888

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Director's details changed for Donald Michael Garside on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Registered 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 2015Withdraw the company strike off application (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
16 September 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
10 June 2010Director's details changed for Donald Michael Garside on 6 May 2010 (2 pages)
10 June 2010Director's details changed for Louise Windsor on 6 May 2010 (2 pages)
10 June 2010Director's details changed for Louise Windsor on 6 May 2010 (2 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Donald Michael Garside on 6 May 2010 (2 pages)
4 November 2009Company name changed a-one fire & safety northwest LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
4 November 2009Change of name notice (1 page)
1 November 2009Change of name notice (2 pages)
1 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-23
(1 page)
26 May 2009Incorporation (18 pages)