Company NameGMPC Limited
Company StatusDissolved
Company Number06638817
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 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 NameCaroline Metcalfe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address315 Durham Road
Low Fell
Gateshead
NE9 5AH
Director NameMr Gordon Metcalfe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RolePlanning Inspector
Country of ResidenceUnited Kingdom
Correspondence Address315 Durham Road
Low Fell
Gateshead
NE9 5AH
Secretary NameMr Gordon Metcalfe
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RolePlanning Inspector
Country of ResidenceUnited Kingdom
Correspondence Address315 Durham Road
Low Fell
Gateshead
NE9 5AH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2008(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address315 Durham Road
Low Fell
Gateshead
NE9 5AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

51 at £1Gordon Metcalfe
51.00%
Ordinary
13 at £1Caroline Metcalfe
13.00%
Ordinary
12 at £1Eve Alexandra Metcalfe
12.00%
Ordinary
12 at £1Francesca Rae Metcalfe
12.00%
Ordinary
12 at £1Nancy Ellen Metcalfe
12.00%
Ordinary

Financials

Year2014
Net Worth£1,995
Cash£25,474
Current Liabilities£3,984

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012Application to strike the company off the register (3 pages)
28 August 2012Application to strike the company off the register (3 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(5 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(5 pages)
11 July 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 100
(5 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Director's details changed for Caroline Metcalfe on 4 July 2010 (2 pages)
9 August 2010Secretary's details changed for Gordon Metcalfe on 4 July 2010 (1 page)
9 August 2010Director's details changed for Caroline Metcalfe on 4 July 2010 (2 pages)
9 August 2010Secretary's details changed for Gordon Metcalfe on 4 July 2010 (1 page)
9 August 2010Secretary's details changed for Gordon Metcalfe on 4 July 2010 (1 page)
9 August 2010Director's details changed for Gordon Metcalfe on 4 July 2010 (2 pages)
9 August 2010Director's details changed for Caroline Metcalfe on 4 July 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Gordon Metcalfe on 4 July 2010 (2 pages)
9 August 2010Director's details changed for Gordon Metcalfe on 4 July 2010 (2 pages)
9 August 2010Register inspection address has been changed (1 page)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
23 July 2008Director appointed caroline metcalfe (2 pages)
23 July 2008Director and secretary appointed gordon metcalfe (2 pages)
23 July 2008Director and secretary appointed gordon metcalfe (2 pages)
23 July 2008Director appointed caroline metcalfe (2 pages)
7 July 2008Ad 04/07/08\gbp si 12@1=12\gbp ic 13/25\ (2 pages)
7 July 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from gmpc LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
7 July 2008Ad 04/07/08 gbp si 12@1=12 gbp ic 13/25 (2 pages)
7 July 2008Ad 04/07/08 gbp si 50@1=50 gbp ic 50/100 (2 pages)
7 July 2008Ad 04/07/08\gbp si 13@1=13\gbp ic 37/50\ (2 pages)
7 July 2008Appointment terminated director ocs directors LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from gmpc LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
7 July 2008Ad 04/07/08 gbp si 12@1=12 gbp ic 1/13 (2 pages)
7 July 2008Ad 04/07/08\gbp si 12@1=12\gbp ic 1/13\ (2 pages)
7 July 2008Ad 04/07/08\gbp si 12@1=12\gbp ic 25/37\ (2 pages)
7 July 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2008Ad 04/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
7 July 2008Ad 04/07/08 gbp si 12@1=12 gbp ic 25/37 (2 pages)
7 July 2008Appointment Terminated Director ocs directors LIMITED (1 page)
7 July 2008Ad 04/07/08 gbp si 13@1=13 gbp ic 37/50 (2 pages)
7 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
4 July 2008Incorporation (18 pages)
4 July 2008Incorporation (18 pages)