Company NameG.P. Solutions (UK) Limited
Company StatusDissolved
Company Number03802389
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Howieson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RolePackaging Specialist
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr George Brooke Lewis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(1 year, 2 months after company formation)
Appointment Duration20 years, 5 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMr George Brooke Lewis
NationalityBritish
StatusClosed
Appointed01 August 2005(6 years after company formation)
Appointment Duration15 years, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Secretary NameMrs Pauline Howieson
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Wyre Drive
Worsley
Manchester
Lancashire
M28 1HN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameMr Andrew Charles Hunkin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(7 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2011)
RoleChemist
Country of ResidenceEngland
Correspondence Address9 Moulton Road
Holcot
Northampton
Northamptonshire
NN6 9SH
Director NameMrs Pauline Howieson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 September 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address22 Unit 22 Greenheys Business Centre, Pencroft Way
Manchester Science Park
Manchester
M15 6JJ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 July 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitewww.gp-packaging.com/
Telephone0161 7438300
Telephone regionManchester

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1George Brooke Lewis
99.99%
Preference
1000 at £0.001Andrew Hunkin
0.00%
Ordinary
1000 at £0.001George Brooke Lewis
0.00%
Ordinary
1000 at £0.001Graham Howieson
0.00%
Ordinary
1000 at £0.001Jennifer Margaret Lewis
0.00%
Ordinary
1000 at £0.001Liz Hurst
0.00%
Ordinary
1000 at £0.001Pauline Howieson
0.00%
Ordinary

Financials

Year2014
Net Worth-£86,837
Cash£53
Current Liabilities£178,840

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

11 May 2010Delivered on: 12 May 2010
Persons entitled: Nw Vclf Hf LLP 'the Holding Fund'

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 January 2010Delivered on: 16 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 2001Delivered on: 17 August 2001
Satisfied on: 16 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 2000Delivered on: 1 December 2000
Satisfied on: 20 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (3 pages)
7 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
15 July 2020Satisfaction of charge 3 in full (1 page)
15 July 2020Satisfaction of charge 4 in full (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 August 2018Registered office address changed from 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 22 August 2018 (1 page)
22 August 2018Director's details changed for Mr Graham Howieson on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mr George Brooke Lewis on 22 August 2018 (2 pages)
22 August 2018Secretary's details changed for Mr George Brooke Lewis on 22 August 2018 (1 page)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Termination of appointment of Pauline Howieson as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Pauline Howieson as a director on 30 September 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Registered office address changed from Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ to 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ on 30 September 2016 (1 page)
30 September 2016Registered office address changed from Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ to 22 Unit 22 Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ on 30 September 2016 (1 page)
30 September 2016Appointment of Mrs Pauline Howieson as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mrs Pauline Howieson as a director on 30 September 2016 (2 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,006
(6 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,006
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Registered office address changed from Grosvenor House Agecroft Enterprise Park Swinton, Manchester Lancashire M27 8UW to Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Grosvenor House Agecroft Enterprise Park Swinton, Manchester Lancashire M27 8UW to Unit 28 Greenheys Business Centre Pencroft Way Manchester M15 6JJ on 24 July 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,006
(6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,006
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
24 November 2011Sub-division of shares on 17 November 2011 (5 pages)
24 November 2011Sub-division of shares on 17 November 2011 (5 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/11/2011
(1 page)
24 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 17/11/2011
(1 page)
24 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 November 2011Termination of appointment of Andrew Hunkin as a director (1 page)
18 November 2011Termination of appointment of Andrew Hunkin as a director (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Andrew Charles Hunkin on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Graham Howieson on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Graham Howieson on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Andrew Charles Hunkin on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2010Annual return made up to 30 June 2009 with a full list of shareholders (13 pages)
19 April 2010Annual return made up to 30 June 2009 with a full list of shareholders (13 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2009Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / george lewis / 07/08/2009 (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Director's change of particulars / andrew hunkin / 01/07/2009 (1 page)
2 July 2009Director's change of particulars / andrew hunkin / 01/07/2009 (1 page)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
1 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2008Ad 13/10/08\gbp si 50000@1=50000\gbp ic 50006/100006\ (2 pages)
20 November 2008Ad 13/10/08\gbp si 50000@1=50000\gbp ic 50006/100006\ (2 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
1 July 2008Return made up to 30/06/08; full list of members (5 pages)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 07/07/07; full list of members (4 pages)
23 July 2007Return made up to 07/07/07; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 07/07/06; full list of members (4 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Return made up to 07/07/06; full list of members (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005New secretary appointed (1 page)
18 July 2005Return made up to 07/07/05; full list of members (8 pages)
18 July 2005Return made up to 07/07/05; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Return made up to 07/07/04; full list of members (8 pages)
29 June 2004Return made up to 07/07/04; full list of members (8 pages)
13 May 2004Return made up to 07/07/03; full list of members; amend (8 pages)
13 May 2004Return made up to 07/07/03; full list of members; amend (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 July 2003Return made up to 07/07/03; full list of members (8 pages)
13 July 2003Return made up to 07/07/03; full list of members (8 pages)
26 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 July 2002Return made up to 07/07/02; full list of members (8 pages)
12 July 2002Return made up to 07/07/02; full list of members (8 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001£ nc 1000/200000 01/08/01 (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001£ nc 1000/200000 01/08/01 (1 page)
31 August 2001Memorandum and Articles of Association (6 pages)
31 August 2001Memorandum and Articles of Association (6 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2001Return made up to 07/07/01; full list of members (8 pages)
13 July 2001Return made up to 07/07/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
1 December 2000Particulars of mortgage/charge (7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
28 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
28 July 2000Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(6 pages)
18 May 2000Ad 11/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2000Ad 11/05/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 March 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
31 March 2000Accounting reference date shortened from 31/07/00 to 29/02/00 (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
1 March 2000Registered office changed on 01/03/00 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
1 March 2000Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
7 July 1999Incorporation (10 pages)
7 July 1999Incorporation (10 pages)