Company NameGFC Products Limited
Company StatusDissolved
Company Number02842926
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Shalom
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(11 years after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Secretary NameMr David Michael Shalom
NationalityBritish
StatusClosed
Appointed06 August 2004(11 years after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppins 16 Hill Top
Hale
Altrincham
Cheshire
WA15 0NJ
Director NameTrevor Lerman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address12 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Secretary NameGavin Mark Kaye
NationalityBritish
StatusResigned
Appointed23 September 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 October 1995)
RoleCompany Director
Correspondence Address2 Aspen Park Drive
Garston
Watford
Hertfordshire
WD2 6RS
Director NameBen-Zion Weinstein
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address21 Manor Walk
Weybridge Park
Weybridge
Surrey
KT13 8SD
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 26 October 1995)
RoleCompany Director
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameGodfrey Frank Cottam
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address22 The Wad West Wittering
Chichester
West Sussex
Po19 20a
Director NameStacey Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 November 1998)
RoleGeneral Manager
Correspondence Address10 Breach Avenue
Southbourne
Emsworth
Hampshire
PO10 8NB
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Philip Michael Worthington
NationalityBritish
StatusResigned
Appointed26 October 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1998)
RoleConsulting Engineer
Correspondence AddressThe Knoll House
Knossington
Oakham
Leicestershire
LE15 8LT
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed03 August 1998(4 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address14 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Secretary NameIan Martin
NationalityBritish
StatusResigned
Appointed30 September 1999(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address2 Beechwood Drive
Skipton
North Yorkshire
BD23 1TY
Director NameMr John Ramsden Taylor
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville House
Harry Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JW
Director NameMr Stephen George Fletcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Stephen George Fletcher
NationalityBritish
StatusResigned
Appointed31 August 2000(7 years after company formation)
Appointment Duration2 years (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Methuen Drive
Hoghton
Preston
Lancashire
PR5 0JL
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed01 September 2002(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Timothy Guy Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameJohn Keith Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2005)
RoleManaging Director
Correspondence AddressLongdale House
Wincle
Macclesfield
Cheshire
SK11 0QJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 1 Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 25/08/06; full list of members (2 pages)
11 September 2006Application for striking-off (1 page)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 September 2005Location of debenture register (1 page)
7 September 2005Location of register of members (1 page)
7 September 2005Return made up to 25/08/05; full list of members (2 pages)
6 September 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 107 heather close lyme green trading estate macclesfield cheshire SK11 0LR (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Registered office changed on 18/10/04 from: fence avenue macclesfield cheshire SK10 1LW (1 page)
13 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 August 2004Secretary resigned;director resigned (1 page)
24 March 2004New director appointed (3 pages)
19 February 2004Registered office changed on 19/02/04 from: chatsworth works dalton lane keighley west yorkshire BD21 4HR (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Director resigned (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 December 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
16 September 2002New secretary appointed (1 page)
16 September 2002Secretary resigned (1 page)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 November 2000Return made up to 25/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: victoria works shipley west yorkshire BD17 7EF (1 page)
25 July 2000New director appointed (4 pages)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (1 page)
15 October 1999Particulars of mortgage/charge (11 pages)
24 September 1999Return made up to 25/08/99; no change of members (4 pages)
23 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
26 May 1999Registered office changed on 26/05/99 from: worthington house 449/451 high road willesden london NW10 2DA (1 page)
19 January 1999Director resigned (1 page)
8 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Return made up to 25/08/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (11 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
21 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 October 1997Return made up to 25/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 October 1996Director resigned (1 page)
13 September 1996Return made up to 25/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 May 1996Registered office changed on 28/05/96 from: 68 hanbury street london E1 5JZ (1 page)
5 March 1996Return made up to 25/02/96; no change of members (4 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 September 1995Return made up to 06/08/95; full list of members (8 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)
31 May 1995Accounting reference date shortened from 31/08 to 31/03 (1 page)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)