Company NameGaby's (Failsworth) Ltd
Company StatusDissolved
Company Number04711605
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date10 November 2023 (5 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameGraham John Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 6 months (closed 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clifton Street
Failsworth
M35 9EF
Secretary NameSheila Joyce Lyle
NationalityBritish
StatusClosed
Appointed22 April 2003(3 weeks, 5 days after company formation)
Appointment Duration20 years, 6 months (closed 10 November 2023)
RoleSecretary
Correspondence Address45 Clifton Street
Failsworth
Manchester
M35 9EF
Director NameMr Malcolm Mark Cohen
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(3 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefailsworthworkwear.com

Location

Registered AddressC/O Robson Scott Associates, 49
Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

2 at £1Malcolm Mark Cohen
50.00%
Ordinary
1 at £1Graham John Jones
25.00%
Ordinary
1 at £1Sheila Joyce Lyle
25.00%
Ordinary

Financials

Year2014
Net Worth£12,334
Cash£2,757
Current Liabilities£5,233

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 November 2023Final Gazette dissolved following liquidation (1 page)
10 August 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
28 February 2023Liquidators' statement of receipts and payments to 17 January 2023 (15 pages)
28 February 2022Liquidators' statement of receipts and payments to 17 January 2022 (15 pages)
20 January 2021Registered office address changed from 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY England to C/O Robson Scott Associates, 49 Duke Street Darlington County Durham DL3 7SD on 20 January 2021 (2 pages)
19 January 2021Appointment of a voluntary liquidator (3 pages)
19 January 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-18
(1 page)
19 January 2021Statement of affairs (8 pages)
5 December 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
1 October 2020Application to strike the company off the register (3 pages)
21 August 2020Termination of appointment of Malcolm Mark Cohen as a director on 21 August 2020 (1 page)
21 August 2020Notification of Graham John Jones as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Cessation of Malcolm Mark Cohen as a person with significant control on 21 August 2020 (1 page)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(5 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Registered office address changed from Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY to 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY to 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY to 2 Unit 1, 2 Stephenson Street Failsworth Manchester M35 9AY on 5 March 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to Unit 1 2 Stevenson Street Failsworth Manchester M35 9AY on 22 December 2014 (1 page)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Director's details changed for Malcolm Mark Cohen on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Graham John Jones on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Graham John Jones on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Malcolm Mark Cohen on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Graham John Jones on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Malcolm Mark Cohen on 1 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
11 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
6 March 2008Return made up to 04/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 04/03/07; full list of members (3 pages)
15 March 2007Return made up to 04/03/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 May 2006Return made up to 04/03/06; full list of members (3 pages)
16 May 2006Return made up to 04/03/06; full list of members (3 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
22 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 March 2005Return made up to 04/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 February 2005Partial exemption accounts made up to 31 March 2004 (24 pages)
14 February 2005Partial exemption accounts made up to 31 March 2004 (24 pages)
23 April 2004Return made up to 26/03/04; full list of members (7 pages)
23 April 2004Return made up to 26/03/04; full list of members (7 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 August 2003Ad 01/06/03-01/06/03 £ si 3@1=3 £ ic 1/4 (2 pages)
4 August 2003Ad 01/06/03-01/06/03 £ si 3@1=3 £ ic 1/4 (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
26 March 2003Incorporation (9 pages)
26 March 2003Incorporation (9 pages)