Company NameGJP Cathkin Limited
Company StatusDissolved
Company Number06137966
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameAinscough Care Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building
Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Matthew Alexander Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 08 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building
Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed02 December 2013(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 08 October 2019)
RoleCompany Director
Correspondence AddressSeddon Building
Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Michael Stephen Slack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSecretary
Correspondence Address239 Greenmount Lane
Bolton
Lancashire
BL1 5JB
Secretary NameMrs Alison Jennifer Brooks
NationalityBritish
StatusResigned
Appointed05 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRyecroft House
Belmont
Bolton
Lancashire
BL7 8AF
Director NameMrs Sarah Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building
Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed29 June 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeddon Building
Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitegjseddon.co.uk

Location

Registered AddressSeddon Building
Plodder Lane Edge Fold
Bolton
Greater Manchester
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G & J Projects LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£414,019

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
12 July 2019Application to strike the company off the register (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
5 February 2018Cessation of G&J Projects Limited as a person with significant control on 14 December 2017 (1 page)
5 February 2018Notification of Seddon Developments Limited as a person with significant control on 14 December 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (16 pages)
13 June 2017Full accounts made up to 31 December 2016 (16 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
12 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
8 March 2016Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
5 August 2015Full accounts made up to 31 December 2014 (10 pages)
5 August 2015Full accounts made up to 31 December 2014 (10 pages)
6 March 2015Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
6 March 2015Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Director's details changed for Mrs Alison Jennifer Brooks on 1 October 2009 (2 pages)
6 March 2015Director's details changed for Mrs Alison Jennifer Brooks on 1 October 2009 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Director's details changed for Mrs Alison Jennifer Brooks on 1 October 2009 (2 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (11 pages)
20 August 2014Full accounts made up to 31 December 2013 (11 pages)
7 May 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
7 May 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
7 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
7 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
6 May 2014Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
6 May 2014Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
6 May 2014Director's details changed for Mr Mathew Alexander Cook on 2 December 2013 (2 pages)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a director (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a director (2 pages)
2 December 2013Termination of appointment of Sarah Cook as a director (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Termination of appointment of Sarah Cook as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a director (2 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 January 2013Company name changed ainscough care LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
21 January 2013Change of name notice (2 pages)
21 January 2013Company name changed ainscough care LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
(2 pages)
21 January 2013Change of name notice (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (9 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Mrs Sarah Jane Cook on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Sarah Jane Cook on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 December 2008 (9 pages)
24 August 2009Full accounts made up to 31 December 2008 (9 pages)
13 March 2009Return made up to 05/03/09; full list of members (3 pages)
13 March 2009Return made up to 05/03/09; full list of members (3 pages)
15 August 2008Full accounts made up to 31 December 2007 (9 pages)
15 August 2008Full accounts made up to 31 December 2007 (9 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 March 2008Return made up to 05/03/08; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New director appointed (1 page)
16 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
16 March 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 March 2007Incorporation (24 pages)
5 March 2007Incorporation (24 pages)