Heald Green
Cheadle
SK8 3PW
Director Name | Mr Ian Christopher Sellman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 01 May 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Suite 12, Southgate 2 319 Wilmslow Road Heald Green Cheadle SK8 3PW |
Website | gslconsulting.co.uk |
---|
Registered Address | Suite 12, Southgate 2 319 Wilmslow Road Heald Green Cheadle SK8 3PW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
50 at £1 | Ian Christopher Sellman 50.00% Ordinary |
---|---|
50 at £1 | Michael Tim Gaskins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,543 |
Cash | £262 |
Current Liabilities | £56,439 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
30 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (2 pages) |
17 February 2017 | Registered office address changed from Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW to Suite 3, 5th Floor, Orbit House, Albert Street Eccles Greater Manchester M30 0BL on 17 February 2017 (1 page) |
5 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2015 | Director's details changed for Mr Michael Tim Gaskins on 1 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Registered office address changed from 61 Boddens Hill Road Heaton Mersey Stockport SK4 2DG to Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Suite 1, Deanway Technology Building 2 Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England to Suite 1, Deanway Technology Building 2 Manchester Road Handforth Wilmslow Cheshire SK9 3HW on 28 October 2015 (1 page) |
28 October 2015 | Director's details changed for Mr Michael Tim Gaskins on 1 September 2015 (2 pages) |
28 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
17 April 2013 | Appointment of Mr Ian Christopher Sellman as a director (2 pages) |
14 February 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
10 September 2012 | Termination of appointment of Ian Sellman as a director (1 page) |
6 September 2012 | Incorporation (23 pages) |