GHECKO ONE LIMITED
Overview
| Company Name | GHECKO ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02305277 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GHECKO ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUALIFICATIONS FOR COMMERCE LIMITED | Oct 22, 1991 | Oct 22, 1991 |
| CLOTHING ENTERPRISE (SCOTLAND) LIMITED | Dec 20, 1988 | Dec 20, 1988 |
| CASTLOAD LIMITED | Oct 13, 1988 | Oct 13, 1988 |
What are the latest accounts for GHECKO ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for GHECKO ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Mar 31, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Notification of Collete Julia Marie Williams as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Michael John Williams as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Collette Julia Marie Williams on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Collette Julia Marie Williams as a director on Apr 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GHECKO ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Collette | Secretary | Lymedale Business Centre Hooters Hall Road ST5 9QF Newcastle Under Lyme C/O Rbk Staffordshire United Kingdom | British | 176047800001 | ||||||
| WILLIAMS, Collette Julia Mary | Director | Lymedale Business Centre Hooters Hall Road ST5 9QF Newcastle Under Lyme C/O Rbk Staffordshire United Kingdom | United Kingdom | British | 199567620001 | |||||
| WILLIAMS, Michael John | Director | Lymedale Business Centre Hooters Hall Road ST5 9QF Newcastle Under Lyme C/O Rbk Staffordshire United Kingdom | England | British | 118151630001 | |||||
| DEARDEN, John Walter | Secretary | Yarmer House Nidd HG3 3BN Harrogate North Yorkshire | British | 10231590001 | ||||||
| DEARDEN, John Walter | Secretary | Yarmer House Nidd HG3 3BN Harrogate North Yorkshire | British | 10231590001 | ||||||
| DICKINSON, Michael Robert | Secretary | 2 Wells Green Gardens HD9 3HP Holmfirth Yorkshire | British | 83786330001 | ||||||
| TAYLOR, John Richard | Secretary | 11 Edward Street HX7 8DF Hebden Bridge North Yorkshire | British | 13310230002 | ||||||
| DEARDEN, John Walter | Director | Yarmer House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 10231590001 | |||||
| DEARDEN, Margaret | Director | Yarmer House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 67280510001 | |||||
| EDGE, Thomas | Director | 18 Aykley Green DH1 4LN Durham County Durham | England | British | 3543460001 | |||||
| TRIGGS, Hedley None | Director | Yarmer House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 67280620005 | |||||
| TRIGGS, Melanie Jane | Director | Yarmer House Nidd HG3 3BN Harrogate North Yorkshire | United Kingdom | British | 67280590006 |
Who are the persons with significant control of GHECKO ONE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Williams | Apr 06, 2016 | Ryecroft ST5 2BE Newcastle Under Lyme Ebenezer House Staffordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Collete Julia Marie Williams | Apr 06, 2016 | Ryecroft ST5 2BE Newcastle Under Lyme Ebenezer House Staffordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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