Company NameGTM Limited
Company StatusDissolved
Company Number04641005
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 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 NameStephen Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleConsultant
Correspondence Address65 Ebury House
Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Secretary NameChristopher John Clifton
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Lowercross Road
Bickington
Barnstaple
North Devon
EX31 2PJ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address94 Quarry Lane
Kelsall
Tarporley
Cheshire
CW6 0NJ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishKelsall
WardTarvin and Kelsall
Built Up AreaKelsall
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,820
Net Worth-£1,250
Cash£62
Current Liabilities£1,664

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
4 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Registered office changed on 24/08/04 from: 17 endsleigh close upton chester cheshire CH2 1LX (1 page)
20 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
6 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 February 2003Registered office changed on 06/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)