Company NameGp(NW) Limited
Company StatusDissolved
Company Number03602944
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameGregory Pennington (Nationwide) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(3 months after company formation)
Appointment Duration7 years, 9 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Secretary NameStephen Saint
NationalityBritish
StatusResigned
Appointed26 October 1998(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1999)
RoleCompany Director
Correspondence Address1 Watermead Close
Davenport
Stockport
Cheshire
SK3 8UX
Secretary NameMr Peter James Jackson
NationalityBritish
StatusResigned
Appointed08 December 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Altrincham Road
Gatley
Cheadle
Cheshire
SK8 4DZ
Secretary NameJonathan Warr
NationalityBritish
StatusResigned
Appointed04 September 2001(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address30 Thistleton Close
Macclesfield
Cheshire
SK11 8BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMarsland House
Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£25,982
Cash£33,103
Current Liabilities£7,121

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
26 April 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Secretary resigned (1 page)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
17 March 2003Total exemption small company accounts made up to 31 January 2002 (2 pages)
23 April 2002Company name changed gregory pennington (nationwide) LTD\certificate issued on 23/04/02 (2 pages)
13 September 2001Secretary resigned (1 page)
13 September 2001New secretary appointed (2 pages)
24 August 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 August 2000Full accounts made up to 31 January 1999 (10 pages)
30 August 2000Full accounts made up to 31 January 2000 (10 pages)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
21 September 1999Return made up to 23/07/99; full list of members (6 pages)
21 February 1999Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
12 November 1998Company name changed serialclaim LIMITED\certificate issued on 13/11/98 (2 pages)
6 November 1998New secretary appointed (3 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Registered office changed on 02/11/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (2 pages)
23 July 1998Incorporation (11 pages)