Company NameG P Technologies Ltd
Company StatusDissolved
Company Number03131530
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Micheel Andrew Harper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1995(5 days after company formation)
Appointment Duration24 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hinderton Road
Neston
South Wirral
CH64 9PQ
Wales
Secretary NameMs Gillian Price
NationalityBritish
StatusClosed
Appointed03 December 1995(5 days after company formation)
Appointment Duration24 years, 10 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hinderton Road
Neston
South Wirral
L64 9PQ
Director NameMs Gillian Price
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(12 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hinderton Road
Neston
South Wirral
L64 9PQ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Contact

Websitegptech.net

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Gill Price
50.00%
Ordinary
50 at £1Michael Andrew Harper
50.00%
Ordinary

Financials

Year2014
Net Worth£27,512
Cash£59,776
Current Liabilities£35,064

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
14 January 2020Change of details for Michael Andrew Harper as a person with significant control on 1 April 2019 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 December 2017Change of details for Gillian Price as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
21 December 2017Change of details for Michael Andrew Harper as a person with significant control on 21 December 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
16 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Mr Micheel Andrew Harper on 22 May 2011 (3 pages)
3 June 2011Director's details changed for Mr Micheel Andrew Harper on 22 May 2011 (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Ms Gillian Price on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Micheel Andrew Harper on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Micheel Andrew Harper on 27 November 2009 (2 pages)
21 December 2009Director's details changed for Ms Gillian Price on 27 November 2009 (2 pages)
21 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o m jh & w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
2 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 December 2008Registered office changed on 02/12/2008 from c/o m jh & w richmond place 127 boughton chester cheshire CH3 5BH (1 page)
14 April 2008Director appointed gill price (2 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 April 2008Director appointed gill price (2 pages)
14 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 December 2006Return made up to 28/11/06; full list of members (6 pages)
11 December 2006Return made up to 28/11/06; full list of members (6 pages)
24 February 2006Return made up to 28/11/05; full list of members (6 pages)
24 February 2006Return made up to 28/11/05; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
7 December 2004Return made up to 28/11/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
5 December 2003Return made up to 28/11/03; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: c/0 modi plus LTD suite 3B paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/0 modi plus LTD suite 3B paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 November 2002Return made up to 28/11/02; full list of members (6 pages)
22 November 2002Return made up to 28/11/02; full list of members (6 pages)
31 October 2002Registered office changed on 31/10/02 from: 18 hinderton road neston south wirral CH64 9PQ (1 page)
31 October 2002Registered office changed on 31/10/02 from: 18 hinderton road neston south wirral CH64 9PQ (1 page)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Return made up to 28/11/99; full list of members (6 pages)
23 November 1999Return made up to 28/11/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
27 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 November 1998Return made up to 28/11/98; no change of members (4 pages)
18 November 1998Return made up to 28/11/98; no change of members (4 pages)
19 December 1997Return made up to 28/11/97; no change of members (4 pages)
19 December 1997Return made up to 28/11/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (4 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
4 January 1996Secretary resigned (1 page)
4 January 1996Secretary resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (1 page)
11 December 1995Ad 03/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 1995Accounting reference date notified as 30/04 (1 page)
11 December 1995Ad 03/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page)
11 December 1995Registered office changed on 11/12/95 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page)
11 December 1995New secretary appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995Accounting reference date notified as 30/04 (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
28 November 1995Incorporation (20 pages)
28 November 1995Incorporation (20 pages)