Hale
Cheshire
WA15 9SQ
Director Name | Mr Andrew Roy Ainscough |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mrs Reina Leah Ainscough |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Jonathan Samuel Sheridan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kindle Road Preston Wirral |
Director Name | Mr Nicholas Kavanagh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Clough Road Radcliffe Manchester M26 1GZ |
Director Name | Mr Karl Robert McCaffrey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock 90 Trumpet Street Manchester M1 5LW |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50 at £1 | Andrew Ainscough 50.00% Ordinary |
---|---|
50 at £1 | Reina Ainscough 50.00% Ordinary |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: Skipton Business Finance LTD Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|
10 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2019 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 19 October 2017 (25 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 19 October 2017 (25 pages) |
3 November 2016 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from 62-66 Deansgate Manchester M3 2EN England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 3 November 2016 (2 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2016 | Satisfaction of charge 075105400001 in full (1 page) |
2 November 2016 | Satisfaction of charge 075105400001 in full (1 page) |
2 November 2016 | Statement of affairs with form 4.19 (6 pages) |
2 November 2016 | Appointment of a voluntary liquidator (1 page) |
2 November 2016 | Resolutions
|
4 April 2016 | Registered office address changed from C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW to 62-66 Deansgate Manchester M3 2EN on 4 April 2016 (1 page) |
12 November 2015 | Registration of charge 075105400001, created on 10 November 2015 (13 pages) |
12 November 2015 | Registration of charge 075105400001, created on 10 November 2015 (13 pages) |
10 November 2015 | Appointment of Mr Andrew Ainscough as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Reina Ainscough as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Reina Ainscough as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Andrew Ainscough as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Andrew Ainscough as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mrs Reina Ainscough as a director on 6 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015 (1 page) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Miss Meera Cheng as a director on 1 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Nicholas Kavanagh as a director on 2 November 2015 (1 page) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Miss Meera Cheng as a director on 1 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Karl Robert Mccaffrey as a director on 2 November 2015 (1 page) |
9 November 2015 | Appointment of Miss Meera Cheng as a director on 1 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 November 2015 | Company name changed gteq distribution LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed gteq distribution LIMITED\certificate issued on 03/11/15
|
2 November 2015 | Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to C/O Sedulo Lock 90 Trumpet Street Manchester M1 5LW on 2 November 2015 (1 page) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
28 August 2014 | Director's details changed for Mr Karl Robert Mccaffrey on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Karl Robert Mccaffrey on 27 August 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 November 2013 | Termination of appointment of Jonathan Samuel Sheridan as a director (1 page) |
12 November 2013 | Termination of appointment of Jonathan Samuel Sheridan as a director (1 page) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield SK11 0LR England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield SK11 0LR England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield SK11 0LR England on 6 June 2011 (1 page) |
31 January 2011 | Incorporation (24 pages) |
31 January 2011 | Incorporation (24 pages) |