Company NameGCS Records (2) Limited
Company StatusDissolved
Company Number06822882
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesFaithful Records Limited and Future Records Limited

Directors

Director NameMr Gary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleMusic Artist
Country of ResidenceEngland
Correspondence Address62 Bedford Gardens
Kensington
London
W8 7EH
Secretary NameMr Wayne Simon Critchley
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRakewood House Rakewood Road
Littleborough
Lancashire
OL15 0AP

Location

Registered Address20 Bridge Street
Milnrow
Rochdale
Lancashire
OL16 3ND
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed future records LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
25 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(2 pages)
25 February 2010Company name changed future records LIMITED\certificate issued on 25/02/10 (2 pages)
15 April 2009Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 April 2009Ad 26/03/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 April 2009Company name changed faithful records LIMITED\certificate issued on 03/04/09 (2 pages)
1 April 2009Company name changed faithful records LIMITED\certificate issued on 03/04/09 (2 pages)
18 February 2009Incorporation (12 pages)
18 February 2009Incorporation (12 pages)