Company NameGk Formations One Limited
DirectorsAndrew James Curwen and Christian Mancier
Company StatusActive
Company Number03511674
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Andrew James Curwen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMr Christian Mancier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2014(16 years after company formation)
Appointment Duration10 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Secretary NameMr Christian Mancier
StatusCurrent
Appointed15 February 2014(16 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NamePeter Andrew Callaghan
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address216
Longhurst Lane
Mellor
Cheshire
SK6 5PW
Director NamePeter Gerard Gorvin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NamePaul Andrew Frank Lupton
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameTimothy John Dennis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2007)
RoleSolicitor
Correspondence AddressTanglewood
4 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Director NamePaul Andrew Frank Lupton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDale House Tiviot Dale
Stockport
Cheshire
SK1 1TA

Contact

Websitegorvins.com
Telephone0845 4901055
Telephone regionUnknown

Location

Registered AddressDale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Andrew James Curwen
100.00%
Ordinary

Accounts

Latest Accounts28 February 2024 (1 month ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
10 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
21 November 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
16 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
18 February 2014Termination of appointment of Paul Lupton as a secretary (1 page)
18 February 2014Termination of appointment of Paul Lupton as a secretary (1 page)
18 February 2014Termination of appointment of Paul Lupton as a director (1 page)
18 February 2014Appointment of Mr Christian Mancier as a director (2 pages)
18 February 2014Appointment of Mr Christian Mancier as a director (2 pages)
18 February 2014Appointment of Mr Christian Mancier as a secretary (2 pages)
18 February 2014Appointment of Mr Christian Mancier as a secretary (2 pages)
18 February 2014Termination of appointment of Paul Lupton as a director (1 page)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 February 2011Director's details changed for Mr Andrew James Curwen on 17 February 2011 (2 pages)
18 February 2011Register(s) moved to registered office address (1 page)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
18 February 2011Register(s) moved to registered office address (1 page)
18 February 2011Director's details changed for Mr Andrew James Curwen on 17 February 2011 (2 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 August 2010Registered office address changed from , C/O Gorvins, 2-14 Millgate, Stockport, Cheshire, SK1 2NN on 24 August 2010 (1 page)
24 August 2010Registered office address changed from , C/O Gorvins, 2-14 Millgate, Stockport, Cheshire, SK1 2NN on 24 August 2010 (1 page)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Paul Andrew Frank Lupton on 16 February 2010 (1 page)
19 February 2010Director's details changed for Mr Andrew James Curwen on 16 February 2010 (2 pages)
19 February 2010Director's details changed for Paul Andrew Frank Lupton on 16 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Andrew James Curwen on 16 February 2010 (2 pages)
19 February 2010Secretary's details changed for Paul Andrew Frank Lupton on 16 February 2010 (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Paul Andrew Frank Lupton on 16 February 2010 (2 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
18 December 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
17 February 2009Return made up to 17/02/09; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
19 February 2008Return made up to 17/02/08; full list of members (3 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
10 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 March 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
20 February 2006Return made up to 17/02/06; full list of members (2 pages)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
26 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
18 February 2005Return made up to 17/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/02/05
(2 pages)
18 February 2005Return made up to 17/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/02/05
(2 pages)
13 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
13 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
22 May 2003Registered office changed on 22/05/03 from: c/o gorvin, 6-14 millgate, stockport, cheshire SK1 2NN (1 page)
22 May 2003Registered office changed on 22/05/03 from: c/o gorvin, 6-14 millgate, stockport, cheshire SK1 2NN (1 page)
26 February 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
26 February 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
3 April 2002Return made up to 17/02/02; full list of members (6 pages)
3 April 2002Return made up to 17/02/02; full list of members (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
8 January 2002Accounts for a dormant company made up to 28 February 2001 (4 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
12 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1999Return made up to 17/02/99; full list of members (6 pages)
3 April 1999Return made up to 17/02/99; full list of members (6 pages)
17 February 1998Incorporation (17 pages)
17 February 1998Incorporation (17 pages)