Company NameGreater Manchester Construction Gta Limited
Company StatusDissolved
Company Number05713908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NameTBV Business Services

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 22 October 2019)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2019)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameGeraldine Boardman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address84 Rochdale Road
Shaw
Oldham
Lancashire
OL2 7SA
Director NameMr John Gregory Hardman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2007)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Director NameMrs Suzanne April Hilton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2007)
RoleSenior Manager Local Governmen
Country of ResidenceEngland
Correspondence Address49 Saddlewood Avenue
Manchester
Lancashire
M19 1QW
Director NameMr Raymond Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameCatherine Mary Needham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 03 August 2006)
RoleBank Manager
Correspondence Address17 Barwell Road
Sale
Cheshire
M33 5FE
Director NameMr Edwin Michael Stacey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Carr Lane
Greenfield
Oldham
Lancs
OL3 7AX
Director NameMr William James Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grasmere Drive
Holmes Chapel
Crewe
Cheshire
CW4 7JW
Secretary NameMr John Gregory Hardman
NationalityBritish
StatusResigned
Appointed04 June 2006(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2007)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Director NameMs Fiona Mellett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed23 January 2007(11 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMrs Catherine Anne Robinson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Contact

Telephone0161 2374181
Telephone regionManchester

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 17 February 2016 no member list (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Termination of appointment of Catherine Anne Robinson as a director on 17 July 2015 (1 page)
7 April 2015Termination of appointment of Fiona Mellett as a director on 27 March 2015 (1 page)
7 April 2015Appointment of Mr Paul Anthony Simpson as a director on 27 March 2015 (2 pages)
20 February 2015Annual return made up to 17 February 2015 no member list (3 pages)
25 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
25 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
24 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 17 February 2014 no member list (3 pages)
13 December 2013Termination of appointment of Richard Guy as a director (1 page)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 September 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
17 September 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
5 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
5 July 2013Director's details changed for Ms Fiona Mellett on 5 October 2012 (2 pages)
5 March 2013Annual return made up to 17 February 2013 no member list (3 pages)
5 March 2013Secretary's details changed for Ms Carol Dodgson on 18 February 2012 (1 page)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2012Annual return made up to 17 February 2012 no member list (3 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Appointment of Mr Richard Hugh Guy as a director (2 pages)
6 July 2011Appointment of Mrs Catherine Anne Robinson as a director (2 pages)
5 July 2011Change of name notice (2 pages)
5 July 2011Company name changed tbv business services\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
(3 pages)
17 February 2011Annual return made up to 17 February 2011 no member list (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Director's details changed for Ms Fiona Mellett on 10 August 2010 (2 pages)
18 February 2010Annual return made up to 17 February 2010 no member list (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Annual return made up to 17/02/09 (2 pages)
6 March 2009Appointment terminated director william taylor (1 page)
6 March 2009Appointment terminated director raymond howard (1 page)
6 March 2009Appointment terminated director suzanne hilton (1 page)
27 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 March 2008Annual return made up to 17/02/08 (3 pages)
11 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Annual return made up to 17/02/07 (2 pages)
16 April 2007Location of register of members (1 page)
16 April 2007Location of debenture register (1 page)
16 April 2007Registered office changed on 16/04/07 from: nelson house park road timperley cheshire WA14 5BZ (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007New director appointed (1 page)
27 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
22 August 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Incorporation (12 pages)