Hexham
Northumbria
NE47 8AW
Director Name | Mr David Alexander Hole |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 July 2016) |
Role | Turnaround Practitioner |
Country of Residence | England |
Correspondence Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Secretary Name | Mr David Alexander Hole |
---|---|
Status | Closed |
Appointed | 10 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Director Name | Mr Martin Andrew Shaw |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2014(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe Lea 56 Dukewood Road Clayton West Huddersfield Yorkshire HD8 9HF |
Director Name | GPS Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Secretary Name | GPS Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
Website | www.galenpartners.org |
---|
Registered Address | Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
28 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
28 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
6 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
24 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
7 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr Martin Andrew Shaw as a director (2 pages) |
7 March 2014 | Company name changed the turnround system LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed the turnround system LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Registered office address changed from High Turney Shield Carrshield Hexham Northumberland NE47 8AW on 7 March 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 March 2014 | Registered office address changed from High Turney Shield Carrshield Hexham Northumberland NE47 8AW on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from High Turney Shield Carrshield Hexham Northumberland NE47 8AW on 7 March 2014 (1 page) |
7 March 2014 | Appointment of Mr Martin Andrew Shaw as a director (2 pages) |
2 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
1 August 2013 | Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Galen House 7 Egerton Road Hale Altrincham Cheshire WA15 8EE United Kingdom on 1 August 2013 (1 page) |
10 July 2013 | Termination of appointment of Gps Capital Limited as a secretary (1 page) |
10 July 2013 | Appointment of Mr David Alexander Hole as a director (2 pages) |
10 July 2013 | Appointment of Mr David Alexander Hole as a secretary (2 pages) |
10 July 2013 | Appointment of Mr David Alexander Hole as a secretary (2 pages) |
10 July 2013 | Company name changed gps spv 001 LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Termination of appointment of Gps Capital Limited as a director (1 page) |
10 July 2013 | Appointment of Mr David Alexander Hole as a director (2 pages) |
10 July 2013 | Termination of appointment of Gps Capital Limited as a secretary (1 page) |
10 July 2013 | Company name changed gps spv 001 LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Termination of appointment of Gps Capital Limited as a director (1 page) |
15 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2012 | Incorporation (37 pages) |
21 February 2012 | Incorporation (37 pages) |