Company NameGCH Consultancy Limited
Company StatusDissolved
Company Number03446533
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Macey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 February 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NamePeartrack Systems Group Ltd (Corporation)
StatusClosed
Appointed02 December 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 February 2016)
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Secretary NamePeartrack Systems Group Ltd (Corporation)
StatusClosed
Appointed02 December 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 February 2016)
Correspondence Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Director NameMr Glenn Christopher Hammond
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 King George V Avenue
King's Lynn
Norfolk
PE30 2QE
Secretary NameMaxine Anne Marie Hammond
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Blackthorn Road
South Wootton
Kings Lynn
Norfolk
PE30 3WU
Secretary NameWendy Hammond
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address10 Purfleet Place
Kings Lynn
Norfolk
PE30 1JH
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Contact

Websitewww.gchconsultancy.ltd.uk
Telephone07 932021768
Telephone regionMobile

Location

Registered Address97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Peartrack Systems Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,042
Cash£21,390
Current Liabilities£1,983

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Appointment of Mr John Macey as a director on 2 December 2013 (2 pages)
24 February 2015Appointment of Mr John Macey as a director on 2 December 2013 (2 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Appointment of Peartrack Systems Group Ltd as a director on 2 December 2013 (2 pages)
28 January 2015Register inspection address has been changed from C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ United Kingdom to C/O Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT (1 page)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 75
(4 pages)
28 January 2015Termination of appointment of Wendy Hammond as a secretary on 2 December 2013 (1 page)
28 January 2015Termination of appointment of Glenn Christopher Hammond as a director on 2 December 2013 (1 page)
28 January 2015Termination of appointment of Wendy Hammond as a secretary on 2 December 2013 (1 page)
28 January 2015Appointment of Peartrack Systems Group Ltd as a director on 2 December 2013 (2 pages)
28 January 2015Registered office address changed from C/O C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ to C/O Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 28 January 2015 (1 page)
28 January 2015Appointment of Peartrack Systems Group Ltd as a secretary on 2 December 2013 (2 pages)
28 January 2015Appointment of Peartrack Systems Group Ltd as a secretary on 2 December 2013 (2 pages)
28 January 2015Termination of appointment of Glenn Christopher Hammond as a director on 2 December 2013 (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Register(s) moved to registered office address (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 75
(5 pages)
27 August 2013Director's details changed for Mr Glenn Christopher Hammond on 21 August 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
15 November 2011Register(s) moved to registered office address (1 page)
3 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Director's details changed for Mr Glenn Christopher Hammond on 30 September 2010 (2 pages)
3 November 2010Register inspection address has been changed (1 page)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 October 2008Return made up to 30/09/08; full list of members (3 pages)
9 October 2008Director's change of particulars / glenn hammond / 09/10/2008 (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 blackthorn road south wootton kings lynn norfolk PE30 3WU (1 page)
5 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 February 2008New secretary appointed (2 pages)
11 February 2008£ ic 100/75 25/01/08 £ sr 25@1=25 (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 November 2007Return made up to 30/09/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 October 2005Return made up to 30/09/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 October 2004Return made up to 30/09/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2003Return made up to 30/09/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 October 2002Return made up to 30/09/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 November 2000Registered office changed on 09/11/00 from: 45 woolstencroft avenue kings lynn norfolk PE30 2PA (1 page)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
4 October 2000Return made up to 30/09/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 1999Return made up to 08/10/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 October 1998Return made up to 08/10/98; full list of members (6 pages)
17 October 1997Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
8 October 1997Incorporation (8 pages)