Company NameGKC Network Consultants Limited
DirectorPeter Gregory Chapman
Company StatusDissolved
Company Number02232649
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years, 1 month ago)
Previous NameSamplefuture Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePeter Gregory Chapman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleNetwork Analyst
Correspondence Address11 Winterburn Avenue
Bromley Cross
Bolton
Greater Manchester
BL2 3FY
Secretary NameHeather Ann Chapman
NationalityBritish
StatusCurrent
Appointed18 March 1992(4 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address11 Winterburn Avenue
Bromley Cross
Bolton
Greater Manchester
BL2 3FY

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£84,441
Net Worth£55
Cash£1,250
Current Liabilities£13,690

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
18 June 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
14 June 2001Registered office changed on 14/06/01 from: 11 winterburn avenue bromley cross bolton greater manchester BL2 3FY (1 page)
11 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Statement of affairs (5 pages)
11 June 2001Appointment of a voluntary liquidator (1 page)
14 March 2000Return made up to 18/03/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 March 1999 (13 pages)
18 April 1999Return made up to 18/03/99; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (13 pages)
15 April 1998Return made up to 18/03/98; no change of members (4 pages)
23 June 1997Full accounts made up to 31 March 1997 (13 pages)
7 April 1997Return made up to 18/03/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 March 1996 (13 pages)
18 April 1996Return made up to 18/03/96; full list of members (6 pages)
18 January 1996Company name changed samplefuture LIMITED\certificate issued on 19/01/96 (2 pages)
11 December 1995Director's particulars changed (2 pages)
11 December 1995Secretary's particulars changed (2 pages)
11 December 1995Registered office changed on 11/12/95 from: 37,brookfield prestwich manchester M25 5EL (1 page)
27 November 1995Full accounts made up to 31 March 1995 (11 pages)
17 May 1995Return made up to 18/03/95; no change of members (4 pages)