Company NameGCN Management Limited
Company StatusDissolved
Company Number04341023
CategoryPrivate Limited Company
Incorporation Date17 December 2001(22 years, 4 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameCobco (440) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJoseph Armand Menard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed29 April 2002(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 30 August 2005)
RoleFinance Director
Correspondence Address917 Putnam Drive
Yardley
Pennsylvania
Pa19067-4205
United States
Director NameMichael McKeithen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 30 August 2005)
RoleClient Relations
Correspondence Address1720 Dogwood Drive
Cumming
Georgia
30041
Foreign
Secretary NameRay Shakeshaft
NationalityBritish
StatusResigned
Appointed29 April 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address16 Dundonald Road
Aigburth
Liverpool
L17 0AF
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed17 December 2001(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered AddressManchester Technology Centre
Armstrong House Oxford Road
Manchester 1
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
22 September 2004Registered office changed on 22/09/04 from: 3 oxford court bishopsgate manchester M2 3WQ (1 page)
10 December 2003Secretary resigned (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
30 July 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: ship canal house king street manchester M2 4WB (1 page)
7 May 2002Ad 29/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 2002New secretary appointed (2 pages)
15 April 2002Company name changed cobco (440) LIMITED\certificate issued on 15/04/02 (2 pages)
17 December 2001Incorporation (17 pages)