Company NameGPR Search Limited
Company StatusDissolved
Company Number04481710
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Paul Richard Gillatt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lon Yr Ysgol
Caerwys
Mold
Flintshire
CH7 5PZ
Wales
Secretary NameMiss Caroline Anne Edwards
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Lon Yr Ysgol
Caerwys
Mold
Flintshire
CH7 5PZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O McLintock & Partners
2 Hilliards Court
Chester Business Park Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

4 at £1P.r. Gillatt
80.00%
Ordinary A
1 at £1C.a. Edwards
20.00%
Ordinary B

Financials

Year2014
Net Worth£5
Cash£5
Current Liabilities£16,872

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
16 February 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
12 October 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 5
(4 pages)
12 October 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 5
(4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 December 2010Compulsory strike-off action has been discontinued (1 page)
21 December 2010Compulsory strike-off action has been discontinued (1 page)
20 December 2010Director's details changed for Paul Richard Gillatt on 10 July 2010 (2 pages)
20 December 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Paul Richard Gillatt on 10 July 2010 (2 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 August 2009Return made up to 10/07/09; full list of members (3 pages)
28 August 2009Return made up to 10/07/09; full list of members (3 pages)
2 June 2009Appointment terminated secretary caroline edwards (1 page)
2 June 2009Appointment Terminated Secretary caroline edwards (1 page)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 10/07/08; full list of members (3 pages)
9 February 2009Return made up to 10/07/07; full list of members (3 pages)
9 February 2009Return made up to 10/07/07; full list of members (3 pages)
9 February 2009Return made up to 10/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 July 2007Return made up to 10/07/06; full list of members (2 pages)
20 July 2007Return made up to 10/07/06; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 November 2005Return made up to 10/07/05; full list of members (6 pages)
3 November 2005Return made up to 10/07/05; full list of members (6 pages)
21 July 2005Registered office changed on 21/07/05 from: the moorings rowton bridge christleton chester cheshire CH3 7AE (1 page)
21 July 2005Registered office changed on 21/07/05 from: the moorings rowton bridge christleton chester cheshire CH3 7AE (1 page)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 July 2004Return made up to 10/07/04; full list of members (6 pages)
5 July 2004Return made up to 10/07/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 October 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Return made up to 10/07/03; full list of members (6 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 December 2002Nc inc already adjusted 09/10/02 (1 page)
3 December 2002Nc inc already adjusted 09/10/02 (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2002Ad 09/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 November 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 November 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 November 2002Ad 09/10/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page)
7 August 2002Registered office changed on 07/08/02 from: 2 hilliards court, wrexham road chester cheshire CH4 9QP (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Incorporation (16 pages)