Company NameG P Construction (Knutsford) Limited
Company StatusDissolved
Company Number05773074
CategoryPrivate Limited Company
Incorporation Date6 April 2006(17 years, 12 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGraham John Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Cottages
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameMr Philip Charles Munday
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Briar Lane
Weaverham
Northwich
Cheshire
CW8 3EF
Secretary NameMr Philip Charles Munday
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Briar Lane
Weaverham
Northwich
Cheshire
CW8 3EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address17 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Graham John Griffiths
50.00%
Ordinary
50 at £1Philip Charles Munday
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,511
Current Liabilities£68,361

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 April 2010Director's details changed for Graham John Griffiths on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Philip Charles Munday on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Philip Charles Munday on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Graham John Griffiths on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Philip Charles Munday on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Graham John Griffiths on 6 April 2010 (2 pages)
13 December 2009Registered office address changed from Lymm Court, 11 Eagle Brow Lymm Cheshire WA13 0LP on 13 December 2009 (2 pages)
13 December 2009Registered office address changed from Lymm Court, 11 Eagle Brow Lymm Cheshire WA13 0LP on 13 December 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
14 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
30 April 2007Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 April 2007Return made up to 06/04/07; full list of members (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
6 April 2006Incorporation (9 pages)
6 April 2006Incorporation (9 pages)