Company NameG.C.L. Ltd
DirectorBrian Pickering
Company StatusDissolved
Company Number02983864
CategoryPrivate Limited Company
Incorporation Date27 October 1994(29 years, 5 months ago)
Previous NameGatehouse Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameStephen Nigel Pycroft
NationalityBritish
StatusCurrent
Appointed27 October 1994(same day as company formation)
RoleFinancial Planning Consultant
Correspondence AddressApplew0od School Lane
North Somercotes
Louth
Lincolnshire
LN11 7QB
Director NameBrian Pickering
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address96 Beech Grove
Holton Le Clay
Grimsby
South Humberside
DN36 5YL
Director NameMike Bullas
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleBuilder
Correspondence AddressRivendale South Road
North Somercotes
Louth
Lincolnshire
LN11 7PT
Director NamePaul Fairless
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleNursing Home Proprietor
Correspondence AddressNew House Inghams Road
Tetney
Grimsby
South Humberside
DN36 5LW
Director NameStephen Nigel Pycroft
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(same day as company formation)
RoleFinancial Planning Consultant
Correspondence AddressApplew0od School Lane
North Somercotes
Louth
Lincolnshire
LN11 7QB
Secretary NamePamela Wells
NationalityBritish
StatusResigned
Appointed30 June 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1998)
RoleCompany Director
Correspondence Address19 Wold View
Holton Le Clay
Grimsby
North East Lincolnshire Dn36 5eg
DN36 5EG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£46
Cash£2,141
Current Liabilities£147,205

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
27 April 2000Liquidators statement of receipts and payments (5 pages)
21 June 1999Memorandum and Articles of Association (10 pages)
29 April 1999Statement of affairs (5 pages)
29 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 1999Appointment of a voluntary liquidator (1 page)
26 April 1999Registered office changed on 26/04/99 from: 18A dudley street grimsby n e lincolnshire DN31 2AB (1 page)
6 April 1999Company name changed gatehouse care LIMITED\certificate issued on 07/04/99 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (2 pages)
15 March 1999Secretary resigned (2 pages)
22 December 1998Return made up to 27/10/98; full list of members (6 pages)
17 August 1998Registered office changed on 17/08/98 from: 2 abbey walk grimsby south humberside DN31 1NQ (1 page)
17 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
12 November 1997Return made up to 27/10/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 November 1996 (10 pages)
22 November 1996Return made up to 27/10/96; no change of members (4 pages)
4 October 1996New secretary appointed (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (2 pages)
21 June 1996Accounts for a small company made up to 30 November 1995 (4 pages)
14 May 1996Particulars of mortgage/charge (7 pages)
17 October 1995Company name changed stamford grange LTD\certificate issued on 18/10/95 (4 pages)
17 May 1995Accounting reference date notified as 30/11 (1 page)