Company NameG&P Investments Limited
Company StatusDissolved
Company Number04010613
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJennifer Eileen Cope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Secretary NameJennifer Eileen Cope
NationalityBritish
StatusClosed
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrintoft House
Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Director NameMr Philip Anthony Morris
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(5 years, 3 months after company formation)
Appointment Duration5 years (closed 05 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Garth West
Westoe
South Shields
Tyne & Wear
NE33 3EG
Director NameSimon Terence Concannon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address144 Curly Hill
Ilkley
West Yorkshire
LS29 0DS
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameJonathan Nicholas Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2005)
RoleCompany Director
Correspondence AddressArcot House
Hall Garth Newby Wiske
Northallerton
North Yorkshire
DL7 9JL

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts23 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End23 September

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Director's details changed for Jennifer Eileen Cope on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
10 June 2010Director's details changed for Jennifer Eileen Cope on 8 June 2010 (2 pages)
10 June 2010Director's details changed for Jennifer Eileen Cope on 8 June 2010 (2 pages)
10 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 2
(5 pages)
8 June 2010Application to strike the company off the register (3 pages)
8 June 2010Application to strike the company off the register (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 February 2009Accounts made up to 23 September 2008 (4 pages)
17 February 2009Accounts for a dormant company made up to 23 September 2008 (4 pages)
17 December 2008Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page)
3 July 2008Return made up to 08/06/08; full list of members (3 pages)
3 July 2008Return made up to 08/06/08; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 23 September 2007 (4 pages)
3 October 2007Accounts made up to 23 September 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 23 September 2006 (4 pages)
20 September 2007Total exemption small company accounts made up to 23 September 2006 (4 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 23 September 2005 (6 pages)
26 July 2006Accounting reference date shortened from 30/06/06 to 23/09/05 (1 page)
26 July 2006Accounting reference date shortened from 30/06/06 to 23/09/05 (1 page)
26 July 2006Total exemption small company accounts made up to 23 September 2005 (6 pages)
20 July 2006Return made up to 08/06/06; full list of members (3 pages)
20 July 2006Return made up to 08/06/06; full list of members (3 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 January 2006Return made up to 08/06/05; full list of members (3 pages)
5 January 2006Return made up to 08/06/05; full list of members (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (7 pages)
9 July 2004Return made up to 08/06/04; full list of members (7 pages)
15 March 2004Return made up to 08/06/03; full list of members (7 pages)
15 March 2004Return made up to 08/06/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 June 2002Return made up to 08/06/02; full list of members (7 pages)
13 June 2002Return made up to 08/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 July 2001Return made up to 08/06/01; full list of members (6 pages)
5 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Secretary resigned;director resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
31 August 2000Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000New director appointed (2 pages)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Incorporation (22 pages)