You are here: bizstats.co.uk > a-z index > G list > GI list

Gihon Spring Foundation TARPORLEY


Gihon Spring Foundation was formally closed on 2022-10-11. Gihon Spring Foundation was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at Tirley View, Clotton, Tarporley, CW6 0EG, ENGLAND. Its full net worth was valued to be roughly 9765 pounds, while the fixed assets the company owned amounted to 273 pounds. This company (formally formed on 2007-07-05) was run by 1 director and 1 secretary.
Director Simeon B. who was appointed on 21 November 2008.
Moving on to the secretaries, we can name: Simeon B. appointed on 30 April 2018.

The company was categorised as "other business support service activities not elsewhere classified" (82990). The most recent confirmation statement was filed on 2021-07-05 and last time the annual accounts were filed was on 30 June 2020. 2015-07-05 is the date of the latest annual return.

Gihon Spring Foundation Address / Contact

Office Address Tirley View
Office Address2 Clotton
Town Tarporley
Post code CW6 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06303442
Date of Incorporation Thu, 5th Jul 2007
Date of Dissolution Tue, 11th Oct 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 15 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 19th Jul 2022
Last confirmation statement dated Mon, 5th Jul 2021

Company staff

Simeon B.

Position: Secretary

Appointed: 30 April 2018

Simeon B.

Position: Director

Appointed: 21 November 2008

Raymond H.

Position: Director

Appointed: 21 November 2008

Resigned: 30 April 2018

Raymond H.

Position: Secretary

Appointed: 21 November 2008

Resigned: 30 April 2018

Peter R.

Position: Director

Appointed: 05 July 2007

Resigned: 30 November 2012

Andrew S.

Position: Director

Appointed: 05 July 2007

Resigned: 21 November 2008

Graham L.

Position: Director

Appointed: 05 July 2007

Resigned: 21 November 2008

Steven D.

Position: Director

Appointed: 05 July 2007

Resigned: 21 November 2008

Steven D.

Position: Secretary

Appointed: 05 July 2007

Resigned: 21 November 2008

People with significant control

Simeon B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights

Raymond H.

Notified on 1 July 2016
Ceased on 30 April 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth9 7659 5662 2993 886   
Balance Sheet
Current Assets9 49211 7767 97710 68419 0436 4476 405
Net Assets Liabilities   3 88612 2456 4476 405
Cash Bank In Hand3 7939 188     
Debtors5 6995 738     
Net Assets Liabilities Including Pension Asset Liability9 7659 5662 2993 886   
Tangible Fixed Assets273      
Trade Debtors1 9242 588     
Reserves/Capital
Profit Loss Account Reserve9 7659 566     
Shareholder Funds9 7659 5662 2993 886   
Other
Average Number Employees During Period     11
Creditors   6 7986 798  
Net Current Assets Liabilities9 4929 5662 2993 88612 2456 4476 405
Total Assets Less Current Liabilities9 7659 5662 2993 88619 0436 4476 405
Administrative Expenses17 91917 196     
Creditors Due Within One Year 5 3605 6786 798   
Fixed Assets273      
Gross Profit Loss19 63916 994     
Operating Profit Loss1 720-202     
Other Creditors Due Within One Year 5 360     
Other Interest Receivable Similar Income33     
Prepayments Accrued Income Current Asset3 7753 150     
Profit Loss For Period1 723-199     
Profit Loss On Ordinary Activities Before Tax1 723-199     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 150     
Tangible Fixed Assets Cost Or Valuation1 5781 578     
Tangible Fixed Assets Depreciation1 3051 578     
Tangible Fixed Assets Depreciation Charged In Period 273     
Turnover Gross Operating Revenue19 63916 994     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
Free Download (1 page)

Company search