Company NameGadccti Ltd
DirectorSusan Johan Aldridge
Company StatusActive
Company Number02796883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1993(31 years, 1 month ago)
Previous NameGreater Altrincham District Chamber Of Commerce, Trade & Industry Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Susan Johan Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameMr George Wilkinson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleRetired Telecommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Carrington Lane
Sale
Cheshire
M33 5NG
Director NameJoseph Anthony Littler
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleWine Merchant
Correspondence Address3 Devisdale Court
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AU
Secretary NameJoseph Anthony Littler
NationalityBritish
StatusResigned
Appointed08 March 1993(same day as company formation)
RoleWine Merchant
Correspondence Address3 Devisdale Court
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AU
Director NameNiall Brendan Francis Walsh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 19 April 2002)
RoleStore Manager
Correspondence Address7 Alstone Drive
Altrincham
Cheshire
WA14 4LD
Director NameMr Clifford Henry Roberts
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
15 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Director NameJohn Pollard Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2007)
RoleChamber Chief Executive
Correspondence Address125 Framingham Road
Sale
Cheshire
M33 3RL
Secretary NameMr Stephen Albert Joseph Burrows
NationalityBritish
StatusResigned
Appointed26 November 2004(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Green Lane
Timperley
Altrincham
Cheshire
WA15 8QL
Director NameIan McPherson Stuart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2009)
RoleManager
Correspondence Address166 Ashton Lane
Sale
Cheshire
M33 5GL
Director NameMrs Jacqueline Michele Campbell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Regent Road
Altrincham
Cheshire
WA14 1RY
Director NameMrs Irene Joan Pickup
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(20 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameMr Anthony Frederick Charles Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(20 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Regent Road
Altrincham
Cheshire
WA14 1RY
Director NameMrs Christine Stout
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameMr Paul Frank Daine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameMr Michael John Fox
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(25 years after company formation)
Appointment Duration10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameMr David Thomas Bellin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(25 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameMrs Samantha Lesley Alford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2023)
RoleAuthor/Management Consultant
Country of ResidenceEngland
Correspondence Address38a Greenwood Street
Altrincham
WA14 1RZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitealtrinchamchamber.co.uk
Telephone0161 9413250
Telephone regionManchester

Location

Registered Address38a Greenwood Street
Altrincham
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,732
Cash£26,420
Current Liabilities£42,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Christine Stout as a director on 10 February 2020 (1 page)
27 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 August 2019Termination of appointment of Paul Frank Daine as a director on 27 August 2019 (1 page)
5 April 2019Termination of appointment of Irene Joan Pickup as a director on 31 March 2019 (1 page)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Michael John Fox as a director on 1 February 2019 (1 page)
1 February 2019Termination of appointment of David Thomas Bellin as a director on 28 January 2019 (1 page)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 August 2018Registered office address changed from 17 Regent Road Altrincham Cheshire WA14 1RY to 38a Greenwood Street Altrincham WA14 1RZ on 14 August 2018 (1 page)
13 July 2018Appointment of Mr David Thomas Bellin as a director on 12 July 2018 (2 pages)
13 July 2018Termination of appointment of Anthony Frederick Charles Collier as a director on 12 July 2018 (1 page)
13 April 2018Appointment of Mr Michael John Fox as a director on 1 April 2018 (2 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 February 2017Appointment of Mr Paul Frank Daine as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Paul Frank Daine as a director on 1 February 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 April 2016Annual return made up to 8 March 2016 no member list (3 pages)
11 April 2016Annual return made up to 8 March 2016 no member list (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 8 March 2015 no member list (3 pages)
14 January 2015Termination of appointment of Jacqueline Michele Campbell as a director on 12 January 2015 (1 page)
14 January 2015Termination of appointment of Jacqueline Michele Campbell as a director on 12 January 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Annual return made up to 8 March 2014 no member list (4 pages)
23 April 2014Annual return made up to 8 March 2014 no member list (4 pages)
23 April 2014Annual return made up to 8 March 2014 no member list (4 pages)
29 January 2014Termination of appointment of Paul Frank Daine as a director on 13 November 2013 (1 page)
29 January 2014Termination of appointment of Paul Frank Daine as a director on 13 November 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Appointment of Mr Anthony Frederick Charles Collier as a director on 22 May 2013 (2 pages)
24 May 2013Appointment of Mr Paul Frank Daine as a director on 22 May 2013 (2 pages)
24 May 2013Appointment of Mr Paul Frank Daine as a director on 22 May 2013 (2 pages)
24 May 2013Appointment of Mr Anthony Frederick Charles Collier as a director on 22 May 2013 (2 pages)
23 May 2013Appointment of Mrs Christine Stout as a director on 22 May 2013 (2 pages)
23 May 2013Appointment of Mrs Susan Aldridge as a director on 22 May 2013 (2 pages)
23 May 2013Appointment of Mrs Susan Aldridge as a director on 22 May 2013 (2 pages)
23 May 2013Appointment of Mrs Christine Stout as a director on 22 May 2013 (2 pages)
16 April 2013Registered office address changed from 4 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom on 16 April 2013 (1 page)
16 April 2013Appointment of Mrs Irene Joan Pickup as a director on 16 April 2013 (2 pages)
16 April 2013Appointment of Mrs Irene Joan Pickup as a director on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from 4 Kingsway Altrincham Cheshire WA14 1PJ United Kingdom on 16 April 2013 (1 page)
15 April 2013Annual return made up to 8 March 2013 no member list (2 pages)
15 April 2013Annual return made up to 8 March 2013 no member list (2 pages)
15 April 2013Annual return made up to 8 March 2013 no member list (2 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Company name changed greater altrincham district chamber of commerce, trade & industry LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
3 April 2013Company name changed greater altrincham district chamber of commerce, trade & industry LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-03-06
(2 pages)
3 April 2013Change of name notice (2 pages)
12 March 2013Registered office address changed from 1 Kingsway Altrincham Cheshire WA14 1PN on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 1 Kingsway Altrincham Cheshire WA14 1PN on 12 March 2013 (1 page)
5 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
10 April 2012Annual return made up to 8 March 2012 no member list (2 pages)
10 April 2012Annual return made up to 8 March 2012 no member list (2 pages)
10 April 2012Annual return made up to 8 March 2012 no member list (2 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
19 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
23 March 2011Annual return made up to 8 March 2011 no member list (2 pages)
23 March 2011Annual return made up to 8 March 2011 no member list (2 pages)
23 March 2011Annual return made up to 8 March 2011 no member list (2 pages)
20 October 2010Termination of appointment of Stephen Burrows as a secretary (1 page)
20 October 2010Termination of appointment of Stephen Burrows as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
17 March 2010Termination of appointment of Ian Stuart as a director (1 page)
17 March 2010Termination of appointment of Ian Stuart as a director (1 page)
17 March 2010Annual return made up to 8 March 2010 no member list (2 pages)
17 March 2010Appointment of Dr Jacqueline Michele Campbell as a director (2 pages)
17 March 2010Annual return made up to 8 March 2010 no member list (2 pages)
17 March 2010Annual return made up to 8 March 2010 no member list (2 pages)
17 March 2010Appointment of Dr Jacqueline Michele Campbell as a director (2 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 March 2009Annual return made up to 08/03/09 (2 pages)
11 March 2009Annual return made up to 08/03/09 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 6'b' old market place altrincham cheshire WA14 4NP (1 page)
11 March 2009Registered office changed on 11/03/2009 from 6'b' old market place altrincham cheshire WA14 4NP (1 page)
12 March 2008Annual return made up to 08/03/08 (2 pages)
12 March 2008Annual return made up to 08/03/08 (2 pages)
1 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
1 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
14 March 2007Annual return made up to 08/03/07 (2 pages)
14 March 2007Annual return made up to 08/03/07 (2 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 March 2006Annual return made up to 08/03/06 (2 pages)
24 March 2006Annual return made up to 08/03/06 (2 pages)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2005Annual return made up to 08/03/05 (2 pages)
27 April 2005Annual return made up to 08/03/05 (2 pages)
11 December 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 December 2004Annual return made up to 08/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
24 February 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
23 April 2003Annual return made up to 08/03/03 (4 pages)
23 April 2003Annual return made up to 08/03/03 (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 May 2002New director appointed (1 page)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (1 page)
2 May 2002Annual return made up to 08/03/02 (3 pages)
2 May 2002Annual return made up to 08/03/02 (3 pages)
2 May 2002Director resigned (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Annual return made up to 08/03/01 (3 pages)
27 March 2001Annual return made up to 08/03/01 (3 pages)
4 May 2000Annual return made up to 08/03/00 (3 pages)
4 May 2000Annual return made up to 08/03/00 (3 pages)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 July 1999Annual return made up to 08/03/99 (4 pages)
1 July 1999Annual return made up to 08/03/99 (4 pages)
1 July 1999Annual return made up to 08/03/98 (4 pages)
1 July 1999Annual return made up to 08/03/98 (4 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Annual return made up to 08/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
11 April 1997Annual return made up to 08/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 May 1996Annual return made up to 08/03/96 (6 pages)
2 May 1996Annual return made up to 08/03/96 (6 pages)
8 March 1993Incorporation (22 pages)
8 March 1993Incorporation (22 pages)