G & G PARTNERSHIP LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 4HH

Company number 03753264
Status Active
Incorporation Date 15 April 1999
Company Type Private Limited Company
Address 1 BROSELEY AVENUE, CULCHETH, WARRINGTON, WA3 4HH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G & G PARTNERSHIP LIMITED are www.ggpartnership.co.uk, and www.g-g-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. G G Partnership Limited is a Private Limited Company. The company registration number is 03753264. G G Partnership Limited has been working since 15 April 1999. The present status of the company is Active. The registered address of G G Partnership Limited is 1 Broseley Avenue Culcheth Warrington Wa3 4hh. The company`s financial liabilities are £20.48k. It is £-8.33k against last year. The cash in hand is £18.05k. It is £-0.84k against last year. And the total assets are £43.02k, which is £-9.18k against last year. HARBOUR, Gillian Clare is a Secretary of the company. HARBOUR, Gillian Clare is a Director of the company. HUNTER, Gerard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HARBOUR, John has been resigned. Director HUNTER, Gerard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


g & g partnership Key Finiance

LIABILITIES £20.48k
-29%
CASH £18.05k
-5%
TOTAL ASSETS £43.02k
-18%
All Financial Figures

Current Directors

Secretary
HARBOUR, Gillian Clare
Appointed Date: 15 April 1999

Director
HARBOUR, Gillian Clare
Appointed Date: 15 April 1999
59 years old

Director
HUNTER, Gerard
Appointed Date: 23 May 2000
74 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

Director
HARBOUR, John
Resigned: 24 February 2001
Appointed Date: 03 May 1999
91 years old

Director
HUNTER, Gerard
Resigned: 05 May 1999
Appointed Date: 15 April 1999
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 April 1999
Appointed Date: 15 April 1999

G & G PARTNERSHIP LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
25 Apr 1999
Director resigned
25 Apr 1999
New secretary appointed;new director appointed
25 Apr 1999
New director appointed
25 Apr 1999
Registered office changed on 25/04/99 from: 31 corsham street london N1 6DR
15 Apr 1999
Incorporation

G & G PARTNERSHIP LIMITED Charges

12 June 2002
Legal charge
Delivered: 14 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 22 whitelow road chorlton-cum-hardy…
22 October 2001
Deed of deposit and charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Zurich Insurance Company
Description: The sum of £5,000 in the separate designated deposit…
15 October 1999
Legal mortgage
Delivered: 20 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at crossfield grove…