Company NameGaudins Ltd
Company StatusDissolved
Company Number07507656
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sara Elizabeth McCrudden
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleIt Operations Consultant
Country of ResidenceEngland
Correspondence Address7 Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
Director NameMs Charlotte Mary McCrudden
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address69 Framingham Road
Sale
Cheshire
M33 3RH

Location

Registered Address7 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Sara Elizabeth Mccrudden
100.00%
Ordinary

Financials

Year2014
Net Worth£13,281
Cash£24,431
Current Liabilities£14,468

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
26 October 2021Application to strike the company off the register (1 page)
14 October 2021Micro company accounts made up to 31 May 2021 (5 pages)
12 May 2021Current accounting period extended from 31 March 2021 to 31 May 2021 (1 page)
11 February 2021Change of details for Ms Sara Elizabeth Mccrudden as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Change of details for Ms Sara Elizabeth Mccrudden as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 February 2021Change of details for Ms Sarah Elizabeth Mccrudden as a person with significant control on 10 February 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 March 2018Change of details for Ms Sarah Elizabeth Mccrudden as a person with significant control on 6 September 2016 (2 pages)
2 March 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (11 pages)
7 February 2017Confirmation statement made on 27 January 2017 with updates (11 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Director's details changed for Mrs Sara Elizabeth Mccrudden on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Mrs Sara Elizabeth Mccrudden on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mrs Sarah Elizabeth Mccrudden on 6 September 2016 (2 pages)
6 September 2016Director's details changed for Mrs Sarah Elizabeth Mccrudden on 6 September 2016 (2 pages)
2 September 2016Director's details changed (2 pages)
2 September 2016Director's details changed (2 pages)
1 September 2016Registered office address changed from 69 Framingham Road Sale Cheshire M33 3RH to 7 Spring Road Hale Altrincham Cheshire WA14 2UQ on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 69 Framingham Road Sale Cheshire M33 3RH to 7 Spring Road Hale Altrincham Cheshire WA14 2UQ on 1 September 2016 (1 page)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
16 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
16 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 February 2011Termination of appointment of Charlotte Mccrudden as a director (1 page)
7 February 2011Termination of appointment of Charlotte Mccrudden as a director (1 page)
28 January 2011Director's details changed (2 pages)
28 January 2011Director's details changed (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)