Company NameG.C.L. Developments Limited
Company StatusDissolved
Company Number02802015
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years ago)
Previous NameGregorys (Cheshire) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarbara Joan Donovan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHilltop House Holly Bank
Stoke On Trent
ST4 8FT
Director NameMichael Kevin Donovan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House Holly Bank
Stoke On Trent
ST4 8FT
Director NameMr James Arthur Wooddisse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1993(9 months after company formation)
Appointment Duration30 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address21 Hellath Wen
Nantwich
Cheshire
CW5 7BB
Secretary NameMr James Arthur Wooddisse
NationalityBritish
StatusCurrent
Appointed22 October 1996(3 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hellath Wen
Nantwich
Cheshire
CW5 7BB
Secretary NameJohn Barry Proctor
NationalityBritish
StatusResigned
Appointed22 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Liverpool Road West
Church Lawton
Stoke On Trent
Staffordshire
ST7 3DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£131,739
Cash£1,124
Current Liabilities£223,057

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 September 2003Dissolved (1 page)
20 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
29 January 2001Registered office changed on 29/01/01 from: providence house navigation road burslem stoke on trent staffordshire ST6 3BQ (1 page)
26 January 2001Appointment of a voluntary liquidator (1 page)
26 January 2001Statement of affairs (6 pages)
26 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Registered office changed on 22/11/00 from: pricewaterhousecoopers 8 ridge house ridge house drive stoke on trent staffordshire ST1 5SJ (1 page)
8 November 2000Receiver ceasing to act (1 page)
8 November 2000Administrative Receiver's report (6 pages)
1 September 2000Registered office changed on 01/09/00 from: providence house navigation road burslem stoke-on-trent, staffs. ST6 3BQ (1 page)
30 August 2000Appointment of receiver/manager (2 pages)
6 April 2000Return made up to 22/03/00; full list of members (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
29 March 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 March 1998Return made up to 22/03/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 March 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Particulars of mortgage/charge (4 pages)
15 November 1996Secretary resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 October 1996New secretary appointed (2 pages)
3 October 1996Memorandum and Articles of Association (11 pages)
3 September 1996Company name changed gregorys (cheshire) LIMITED\certificate issued on 04/09/96 (2 pages)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Return made up to 22/03/96; full list of members (6 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
21 March 1995Return made up to 22/03/95; full list of members (6 pages)