Company NameG-Technology Web Design Limited
Company StatusDissolved
Company Number03086922
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamesAGP Group Limited and Gunner Finance Limited

Business Activity

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

Directors

Secretary NameBull Ring Taxation Services Ltd (Corporation)
StatusClosed
Appointed30 May 2007(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
Correspondence Address39 Manchester Road
Worsley
Manchester
M28 3NS
Director NameBull Ring Nominees Ltd (Corporation)
StatusClosed
Appointed01 December 2007(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
Correspondence Address39 Manchester Road
Worsley
Manchester
M28 3NS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePhilip Simons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1996)
RoleChartered Surveyor
Correspondence AddressThe Croft Legh Road
Knutsford
Cheshire
WA16 8NR
Secretary NameJanine Catherine Simons
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressThe Croft Legh Road
Knutsford
Cheshire
WA16 8NR
Director NameGarry James Prior
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(11 months, 1 week after company formation)
Appointment Duration8 years (resigned 08 July 2004)
RoleAccountant
Correspondence AddressArthill Heath Farm
Reddy Lane
Millington
Cheshire
WA14 3RD
Director NameGarry James Prior
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1996(11 months, 1 week after company formation)
Appointment Duration8 years (resigned 08 July 2004)
RoleAccountant
Correspondence AddressArthill Heath Farm
Reddy Lane
Millington
Cheshire
WA14 3RD
Secretary NameDr Patricia Ann Weighill
NationalityBritish
StatusResigned
Appointed30 July 1996(12 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 2003)
RoleCompany Director
Correspondence Address19 Brookfield Avenue
Timperley
Altrincham
Cheshire
WA15 6TH
Secretary NameLisa Jayne Winstanley
NationalityBritish
StatusResigned
Appointed28 March 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2007)
RoleCompany Director
Correspondence AddressArthill Heath Farm
Reddy Lane, Millington
Altrincham
Cheshire
WA14 3RD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBull Ring Nominees Ltd (Corporation)
StatusResigned
Appointed01 July 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2007)
Correspondence AddressBlack Moss Court
Black Moss Road, Dunham Massey
Altrincham
Cheshire
WA14 5RG

Location

Registered Address39 Manchester Road
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 March 2008Company name changed gunner finance LIMITED\certificate issued on 03/04/08 (2 pages)
8 January 2008New director appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: gunner house norman road altrincham cheshire WA14 4EP (1 page)
6 September 2007Director resigned (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 July 2007New director appointed (1 page)
31 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
21 February 2007Secretary's particulars changed (1 page)
10 August 2006Ad 02/08/06--------- £ si 350@1=350 £ ic 100/450 (2 pages)
10 August 2006£ nc 100/10000 02/08/06 (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 January 2006Return made up to 01/08/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 October 2004Return made up to 01/08/04; full list of members (6 pages)
12 August 2004Director resigned (1 page)
2 August 2004New director appointed (3 pages)
27 July 2004Ad 20/07/04--------- £ si 97@1=97 £ ic 2/99 (2 pages)
19 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 April 2004New secretary appointed (2 pages)
17 April 2004Registered office changed on 17/04/04 from: 19 brookfield avenue timperley altrincham cheshire WA15 6TH (1 page)
29 January 2004Company name changed agp group LIMITED\certificate issued on 29/01/04 (2 pages)
4 October 2003Secretary resigned (1 page)
19 August 2003Return made up to 01/08/03; full list of members (6 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 September 2002Return made up to 01/08/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 September 2001Return made up to 01/08/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 01/08/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 October 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
6 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Return made up to 01/08/99; full list of members (6 pages)
1 September 1998Return made up to 01/08/98; no change of members
  • 363(287) ‐ Registered office changed on 01/09/98
(4 pages)
7 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
25 September 1997Return made up to 01/08/97; no change of members (4 pages)
29 July 1997Accounting reference date extended from 31/08/97 to 31/01/98 (1 page)
16 January 1997Accounts for a dormant company made up to 31 August 1996 (7 pages)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Registered office changed on 08/08/96 from: 10 the bullring northwich cheshire CW9 5BS (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Return made up to 01/08/96; full list of members (6 pages)
8 August 1996New secretary appointed (1 page)
10 November 1995Director resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
10 November 1995New secretary appointed (2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
1 August 1995Incorporation (15 pages)