Ellesmere Street
Leigh
WN7 4PG
Director Name | Mr Matthew Michael Tonks |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Spinning Gate Shopping Centre Ellesmere Street Leigh WN7 4PG |
Director Name | Mr Michael Jeffrey Tonks |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Spinning Gate Shopping Centre Ellesmere Street Leigh WN7 4PG |
Secretary Name | Mr Michael Jeffery Tonks |
---|---|
Status | Closed |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Spinning Gate Shopping Centre Ellesmere Street Leigh WN7 4PG |
Director Name | Ms Gemma Elizabeth Edwards |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Spinning Gate Shopping Centre Ellesmere Street Leigh WN7 4PG |
Website | gifts4gifts.com |
---|---|
Email address | [email protected] |
Telephone | 01942 670836 |
Telephone region | Wigan |
Registered Address | Unit 11 Spinning Gate Shopping Centre Ellesmere Street Leigh WN7 4PG |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Leigh East |
Built Up Area | Greater Manchester |
5 at £1 | Gemma Elizabeth Edwards 5.00% Ordinary |
---|---|
5 at £1 | Matthew Michael Tonks 5.00% Ordinary |
45 at £1 | Annette Marie Tonks 45.00% Ordinary |
45 at £1 | Michael Jeffery Tonks 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,852 |
Cash | £2,980 |
Current Liabilities | £15,832 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
12 November 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
14 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | Termination of appointment of Gemma Edwards as a director (1 page) |
1 July 2014 | Termination of appointment of Gemma Edwards as a director (1 page) |
14 May 2013 | Incorporation (36 pages) |
14 May 2013 | Incorporation (36 pages) |