Company NameG & H Management Limited
Company StatusDissolved
Company Number07185762
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Geoffrey Robert Liberman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood 108 Park Road
Hale
Altrincham
Cheshire
WA15 9JT
Director NameMrs Helen Jane Liberman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood 108 Park Road
Hale
Altrincham
Cheshire
WA15 9JT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address56 Manchester Road
Altrincham
WA14 4PJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Robert Liberman
50.00%
Ordinary A
50 at £1Helen Jane Liberman
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,732
Cash£75,896
Current Liabilities£74,942

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 January 2017Registered office address changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT to 56 Manchester Road Altrincham WA14 4PJ on 19 January 2017 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Register inspection address has been changed (1 page)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
29 April 2010Termination of appointment of Andrew Davis as a director (1 page)
22 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
30 March 2010Appointment of Helen Jane Liberman as a director (3 pages)
30 March 2010Appointment of Geoffrey Robert Liberman as a director (3 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(42 pages)