Neston
South Wirral
CH64 9PQ
Wales
Secretary Name | Ms Gillian Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1995(5 days after company formation) |
Appointment Duration | 24 years, 10 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hinderton Road Neston South Wirral L64 9PQ |
Director Name | Ms Gillian Price |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hinderton Road Neston South Wirral L64 9PQ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Website | gptech.net |
---|
Registered Address | Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Gill Price 50.00% Ordinary |
---|---|
50 at £1 | Michael Andrew Harper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,512 |
Cash | £59,776 |
Current Liabilities | £35,064 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2020 | Application to strike the company off the register (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
14 January 2020 | Change of details for Michael Andrew Harper as a person with significant control on 1 April 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 December 2017 | Change of details for Gillian Price as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
21 December 2017 | Change of details for Michael Andrew Harper as a person with significant control on 21 December 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Director's details changed for Mr Micheel Andrew Harper on 22 May 2011 (3 pages) |
3 June 2011 | Director's details changed for Mr Micheel Andrew Harper on 22 May 2011 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from C/O H&W Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 14 January 2010 (2 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Ms Gillian Price on 27 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Micheel Andrew Harper on 27 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Micheel Andrew Harper on 27 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Gillian Price on 27 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o m jh & w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
2 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o m jh & w richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
14 April 2008 | Director appointed gill price (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 April 2008 | Director appointed gill price (2 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
24 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
24 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
14 October 2003 | Registered 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 2003 | Registered 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 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 28/11/02; full list of members (6 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 18 hinderton road neston south wirral CH64 9PQ (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 18 hinderton road neston south wirral CH64 9PQ (1 page) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members
|
5 December 2000 | Return made up to 28/11/00; full list of members
|
23 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 28/11/99; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
18 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
19 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 28/11/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
26 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
4 January 1996 | Secretary resigned (1 page) |
4 January 1996 | Secretary resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
11 December 1995 | Ad 03/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 1995 | Accounting reference date notified as 30/04 (1 page) |
11 December 1995 | Ad 03/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 61 lower hillgate stockport cheshire SK1 3AW (1 page) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | New secretary appointed (2 pages) |
11 December 1995 | Accounting reference date notified as 30/04 (1 page) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
28 November 1995 | Incorporation (20 pages) |
28 November 1995 | Incorporation (20 pages) |