Company NameGT8 Limited
Company StatusDissolved
Company Number06568271
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mike Jason Glover
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 01 November 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26a Honiton Road
Cullompton
Devon
EX15 1PA
Secretary NameMr Mike Jason Glover
NationalityBritish
StatusClosed
Appointed01 December 2008(7 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 01 November 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address26a Honiton Road
Cullompton
Devon
EX15 1PA
Director NameMr Melvyn Glover
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleFinance Admin
Correspondence AddressClystia
Broadclyst
Exeter
Devon
EX5 3BG
Secretary NameMr Melvyn Glover
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressClystia Broadclyst
Exeter
Devon
EX5 3BG

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£4,084
Cash£615
Current Liabilities£48,464

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
24 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages)
25 April 2018Liquidators' statement of receipts and payments to 17 December 2017 (18 pages)
24 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
24 February 2017Liquidators' statement of receipts and payments to 17 December 2016 (15 pages)
4 March 2016Liquidators' statement of receipts and payments to 17 December 2015 (15 pages)
4 March 2016Liquidators' statement of receipts and payments to 17 December 2015 (15 pages)
4 March 2016Liquidators statement of receipts and payments to 17 December 2015 (15 pages)
24 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (12 pages)
24 February 2015Liquidators statement of receipts and payments to 17 December 2014 (12 pages)
24 February 2015Liquidators' statement of receipts and payments to 17 December 2014 (12 pages)
27 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (12 pages)
27 January 2014Liquidators statement of receipts and payments to 17 December 2013 (12 pages)
27 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (12 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from Carlton Place 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 January 2013Registered office address changed from Unit a Langlands Business Park Uffculme Cullompton Devon EX15 3DA United Kingdom on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from Unit a Langlands Business Park Uffculme Cullompton Devon EX15 3DA United Kingdom on 6 January 2013 (2 pages)
6 January 2013Registered office address changed from Unit a Langlands Business Park Uffculme Cullompton Devon EX15 3DA United Kingdom on 6 January 2013 (2 pages)
28 December 2012Appointment of a voluntary liquidator (2 pages)
28 December 2012Statement of affairs with form 4.19 (6 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2012Appointment of a voluntary liquidator (2 pages)
28 December 2012Statement of affairs with form 4.19 (6 pages)
28 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,000
(6 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 1,000
(6 pages)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Register(s) moved to registered inspection location (1 page)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Register(s) moved to registered inspection location (1 page)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,000
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,000
(3 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed sonic group (sw) LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 March 2012Company name changed sonic group (sw) LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 March 2012Change of name notice (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 July 2011Registered office address changed from 26a Honiton Road Cullompton Devon EX15 1PA United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 26a Honiton Road Cullompton Devon EX15 1PA United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 26a Honiton Road Cullompton Devon EX15 1PA United Kingdom on 6 July 2011 (1 page)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Company name changed uzanda LTD\certificate issued on 05/07/10
  • CONNOT ‐
(3 pages)
5 July 2010Company name changed uzanda LTD\certificate issued on 05/07/10
  • CONNOT ‐
(3 pages)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-22
(1 page)
29 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-22
(1 page)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr Mike Jason Glover on 17 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Mike Jason Glover on 17 April 2010 (2 pages)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Memorandum and Articles of Association (17 pages)
27 April 2009Memorandum and Articles of Association (17 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
21 April 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Company name changed partytime and pyro LTD\certificate issued on 22/04/09 (2 pages)
17 April 2009Company name changed partytime and pyro LTD\certificate issued on 22/04/09 (2 pages)
17 February 2009Appointment terminated secretary melvyn glover (1 page)
17 February 2009Appointment terminated secretary melvyn glover (1 page)
17 February 2009Appointment terminated director melvyn glover (1 page)
17 February 2009Appointment terminated director melvyn glover (1 page)
10 February 2009Registered office changed on 10/02/2009 from rocket ranch broadclyst exeter devon EX5 3BG (1 page)
10 February 2009Registered office changed on 10/02/2009 from rocket ranch broadclyst exeter devon EX5 3BG (1 page)
10 February 2009Director and secretary's change of particulars / mike glover / 10/02/2009 (1 page)
10 February 2009Director and secretary's change of particulars / mike glover / 10/02/2009 (1 page)
2 December 2008Secretary appointed mr mike jason glover (1 page)
2 December 2008Secretary appointed mr mike jason glover (1 page)
2 December 2008Director appointed mr mike jason glover (1 page)
2 December 2008Director appointed mr mike jason glover (1 page)
17 April 2008Incorporation (18 pages)
17 April 2008Incorporation (18 pages)