GHECKO ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGHECKO ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02305277
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GHECKO ONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GHECKO ONE LIMITED located?

    Registered Office Address
    C/O Rbk Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GHECKO ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALIFICATIONS FOR COMMERCE LIMITEDOct 22, 1991Oct 22, 1991
    CLOTHING ENTERPRISE (SCOTLAND) LIMITEDDec 20, 1988Dec 20, 1988
    CASTLOAD LIMITEDOct 13, 1988Oct 13, 1988

    What are the latest accounts for GHECKO ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for GHECKO ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Registered office address changed from Brampton House 10 Queen Street Newcastle Under Lyme ST5 1ED England to C/O Rbk Lymedale Business Centre Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on Sep 11, 2019

    1 pagesAD01

    Confirmation statement made on Jul 30, 2019 with updates

    4 pagesCS01

    Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Brampton House 10 Queen Street Newcastle Under Lyme ST5 1ED on Jun 25, 2019

    1 pagesAD01

    Current accounting period extended from Mar 31, 2019 to Jun 30, 2019

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 30, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jul 30, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Notification of Collete Julia Marie Williams as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Michael John Williams as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 30, 2016 with updates

    5 pagesCS01

    Annual return made up to Jul 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Collette Julia Marie Williams on Jul 27, 2015

    2 pagesCH01

    Appointment of Collette Julia Marie Williams as a director on Apr 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2013

    Statement of capital on Aug 08, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of GHECKO ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Collette
    Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    C/O Rbk
    Staffordshire
    United Kingdom
    Secretary
    Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    C/O Rbk
    Staffordshire
    United Kingdom
    British176047800001
    WILLIAMS, Collette Julia Mary
    Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    C/O Rbk
    Staffordshire
    United Kingdom
    Director
    Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    C/O Rbk
    Staffordshire
    United Kingdom
    United KingdomBritish199567620001
    WILLIAMS, Michael John
    Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    C/O Rbk
    Staffordshire
    United Kingdom
    Director
    Lymedale Business Centre
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    C/O Rbk
    Staffordshire
    United Kingdom
    EnglandBritish118151630001
    DEARDEN, John Walter
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Secretary
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    British10231590001
    DEARDEN, John Walter
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Secretary
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    British10231590001
    DICKINSON, Michael Robert
    2 Wells Green Gardens
    HD9 3HP Holmfirth
    Yorkshire
    Secretary
    2 Wells Green Gardens
    HD9 3HP Holmfirth
    Yorkshire
    British83786330001
    TAYLOR, John Richard
    11 Edward Street
    HX7 8DF Hebden Bridge
    North Yorkshire
    Secretary
    11 Edward Street
    HX7 8DF Hebden Bridge
    North Yorkshire
    British13310230002
    DEARDEN, John Walter
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish10231590001
    DEARDEN, Margaret
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish67280510001
    EDGE, Thomas
    18 Aykley Green
    DH1 4LN Durham
    County Durham
    Director
    18 Aykley Green
    DH1 4LN Durham
    County Durham
    EnglandBritish3543460001
    TRIGGS, Hedley None
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish67280620005
    TRIGGS, Melanie Jane
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    Director
    Yarmer House
    Nidd
    HG3 3BN Harrogate
    North Yorkshire
    United KingdomBritish67280590006

    Who are the persons with significant control of GHECKO ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Williams
    Ryecroft
    ST5 2BE Newcastle Under Lyme
    Ebenezer House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Ryecroft
    ST5 2BE Newcastle Under Lyme
    Ebenezer House
    Staffordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Collete Julia Marie Williams
    Ryecroft
    ST5 2BE Newcastle Under Lyme
    Ebenezer House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Ryecroft
    ST5 2BE Newcastle Under Lyme
    Ebenezer House
    Staffordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0