Company NameGap Business Solutions Limited
Company StatusDissolved
Company Number04550498
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Alan Booth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Kingsway
Bredbury
Stockport
Cheshire
SK6 2PB
Director NamePaul Lucas
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Mackenzie House
Clarence Dock Chadwick Street
Leeds
LS10 1PU
Director NameAndrew Mark Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address78 Cromwell Court
Brewery Wharf
Leeds
LS10 1HN
Secretary NameMr Gary Alan Booth
NationalityBritish
StatusClosed
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Kingsway
Bredbury
Stockport
Cheshire
SK6 2PB

Location

Registered AddressDrake House Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£411,873
Cash£518,162
Current Liabilities£178,584

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Registered office changed on 22/04/2008 from the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 April 2008Application for striking-off (1 page)
27 October 2007Return made up to 01/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 January 2006Return made up to 01/10/05; full list of members (10 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 October 2004Return made up to 01/10/04; full list of members (11 pages)
15 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 September 2004Registered office changed on 02/09/04 from: c/o howard worth, bank chambers 3 churchsideyard nantwich cheshire CW5 5DE (1 page)
25 May 2004Ad 01/04/04--------- £ si 9@1=9 £ ic 21/30 (2 pages)
25 May 2004Ad 01/04/04--------- £ si 300@1=300 £ ic 30/330 (2 pages)
25 May 2004Ad 01/04/04--------- £ si 9@1=9 £ ic 12/21 (2 pages)
25 May 2004Ad 01/04/04--------- £ si 9@1=9 £ ic 3/12 (2 pages)
6 May 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
6 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 October 2003Return made up to 01/10/03; full list of members (7 pages)
15 September 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
6 November 2002New director appointed (2 pages)
5 November 2002Ad 01/10/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)