Fallowfield
Manchester
M14 7DW
Secretary Name | Ms Sofia Khan |
---|---|
Status | Closed |
Appointed | 07 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Gary Stewart Lasley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(2 days after company formation) |
Appointment Duration | 3 years (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Secretary Name | Mrs Claire Lasley |
---|---|
Status | Resigned |
Appointed | 21 February 2013(2 days after company formation) |
Appointment Duration | 3 years (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 4 Ryecroft Drive Westhoughton Bolton BL5 3PW |
Secretary Name | Mr Gary Lasley |
---|---|
Status | Resigned |
Appointed | 21 February 2013(2 days after company formation) |
Appointment Duration | 3 years (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | 4 Ryecroft Drive Westhoughton Bolton BL5 3PW |
Director Name | Mr Brian Rose |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Secretary Name | Mr Brian Rose |
---|---|
Status | Resigned |
Appointed | 21 March 2016(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 February 2017) |
Role | Company Director |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Director Name | Ms Rozina Khan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
Registered Address | 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Fallowfield |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gary Lasley 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
19 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (1 page) |
22 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 February 2017 | Termination of appointment of Rozina Khan as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Rozina Khan as a director on 27 February 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of Ms Sofia Khan as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Brian Rose as a director on 7 February 2017 (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Termination of appointment of Brian Rose as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Ms Sofia Khan as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Brian Rose as a secretary on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Ms Rozina Khan as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Ms Sofia Khan as a secretary on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Ms Rozina Khan as a director on 7 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Brian Rose as a director on 7 February 2017 (1 page) |
7 February 2017 | Appointment of Ms Sofia Khan as a secretary on 7 February 2017 (2 pages) |
18 April 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
18 April 2016 | Total exemption full accounts made up to 28 February 2016 (8 pages) |
24 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 March 2016 | Company name changed gsl motor company LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Company name changed gsl motor company LIMITED\certificate issued on 22/03/16
|
21 March 2016 | Termination of appointment of Gary Stewart Lasley as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Gary Lasley as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Claire Lasley as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Brian Rose as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Gary Stewart Lasley as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Gary Lasley as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Brian Rose as a secretary on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Claire Lasley as a secretary on 21 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Brian Rose as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Brian Rose as a secretary on 21 March 2016 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2013 | Appointment of Mr Gary Stewart Lasley as a director (2 pages) |
21 February 2013 | Appointment of Mr Gary Stewart Lasley as a director (2 pages) |
21 February 2013 | Appointment of Mrs Claire Lasley as a secretary (2 pages) |
21 February 2013 | Appointment of Mr Gary Lasley as a secretary (2 pages) |
21 February 2013 | Appointment of Mr Gary Lasley as a secretary (2 pages) |
21 February 2013 | Appointment of Mrs Claire Lasley as a secretary (2 pages) |
19 February 2013 | Incorporation (20 pages) |
19 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 February 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 February 2013 | Incorporation (20 pages) |