Company NameGc Services (Northern) Limited
Company StatusDissolved
Company Number04482926
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David William Noble
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 15 June 2010)
RoleCommercial Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Director NameElaine Joy Petch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2005(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rosehill
Great Ayton
Middlesbrough
Yorkshire
TS9 6BH
Director NameShaun Jennings
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 15 June 2010)
RoleQa Engineer
Correspondence Address37 Levenside
Stokesley
Cleveland
TS9 5BH
Secretary NameElaine Joy Petch
NationalityBritish
StatusClosed
Appointed08 November 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 15 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Rosehill
Great Ayton
Middlesbrough
Yorkshire
TS9 6BH
Director NamePatricia Carr
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Hawthorns
Winslade Village
Sunderland
Tyne And Wear
SR3 1EG
Director NameRalph Graham Carr
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleSalesman
Correspondence AddressThe Hawthorns
Winslade Village
Sunderland
Tyne And Wear
SR3 1EG
Secretary NamePatricia Carr
NationalityBritish
StatusResigned
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hawthorns
Winslade Village
Sunderland
Tyne And Wear
SR3 1EG
Director NameColin David Carr
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2005)
RoleBuyer
Correspondence Address2 Winslade Close
Tunstall
Sunderland
Tyne & Wear
SR3 1EG
Secretary NameAlison Bedding
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 August 2004)
RoleCompany Director
Correspondence Address31 Elliott Road
Peterlee
County Durham
SR8 5HT
Secretary NamePatricia Carr
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 September 2005)
RoleCompany Director
Correspondence AddressThe Hawthorns
Winslade Village
Sunderland
Tyne And Wear
SR3 1EG
Secretary NameMr David William Noble
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2006)
RoleCommercial Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary NameMr James Christy Truscott
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 09 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Sandwell Drive
Sale
Cheshire
M33 6JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 306
Innovation Centre Vienna Court
Kirkleatham Business Park Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth-£36,347
Cash£15,240
Current Liabilities£253,579

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved following liquidation (1 page)
1 August 2009Completion of winding up (1 page)
1 August 2009Dissolution deferment (1 page)
1 August 2009Completion of winding up (1 page)
1 August 2009Dissolution deferment (1 page)
19 November 2008Order of court to wind up (3 pages)
19 November 2008Order of court to wind up (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
29 March 2007Return made up to 11/07/06; full list of members (6 pages)
29 March 2007Return made up to 11/07/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/07
(6 pages)
29 March 2007New secretary appointed;new director appointed (1 page)
29 March 2007New secretary appointed;new director appointed (1 page)
11 March 2007New secretary appointed (1 page)
11 March 2007New secretary appointed (1 page)
22 January 2007Registered office changed on 22/01/07 from: the cottage stokesley road guisborough cleveland TS14 8DL (1 page)
22 January 2007Registered office changed on 22/01/07 from: the cottage stokesley road guisborough cleveland TS14 8DL (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (1 page)
7 March 2006Particulars of mortgage/charge (6 pages)
7 March 2006Particulars of mortgage/charge (6 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
19 October 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
19 October 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
28 September 2005Declaration of assistance for shares acquisition (9 pages)
28 September 2005Declaration of assistance for shares acquisition (9 pages)
28 September 2005Memorandum and Articles of Association (8 pages)
28 September 2005Memorandum and Articles of Association (8 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed;new director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o g c services, wear glass works, sunderland tyne and wear SR4 6ED (1 page)
27 September 2005Registered office changed on 27/09/05 from: c/o g c services, wear glass works, sunderland tyne and wear SR4 6ED (1 page)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
10 September 2005Particulars of mortgage/charge (7 pages)
24 August 2005Return made up to 11/07/05; full list of members (3 pages)
24 August 2005Return made up to 11/07/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
22 July 2004Return made up to 11/07/04; full list of members (7 pages)
22 July 2004Return made up to 11/07/04; full list of members (7 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 July 2003Return made up to 11/07/03; full list of members (7 pages)
17 July 2003Return made up to 11/07/03; full list of members (7 pages)
3 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
3 October 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Incorporation (17 pages)
11 July 2002Incorporation (17 pages)