Company NameG.C. Labour Ltd
Company StatusDissolved
Company Number06934126
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Mary Chadwick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 05 December 2017)
RoleSupply Labour
Country of ResidenceEngland
Correspondence Address16 Franklyn Road
Droylsden
Manchester
M43 6DS
Secretary NameMr Graham Chadwick
NationalityBritish
StatusClosed
Appointed01 August 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 05 December 2017)
RoleSupplying Labour
Country of ResidenceUnited Kingdom
Correspondence Address16 Franklyn Road
Droylsden
Manchester
M43 6DS
Director NameMr Graham Chadwick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 05 December 2017)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address16 Franklyn Road
Droylsden
Manchester
M43 6DS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone07 918075458
Telephone regionMobile

Location

Registered Address69 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graham Chadwick
50.00%
Ordinary
1 at £1Mary Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth£143
Cash£204
Current Liabilities£8,544

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Registered office address changed from 16 Franklyn Road Droylsden Manchester Lancs M43 6DS on 2 August 2012 (1 page)
2 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from 16 Franklyn Road Droylsden Manchester Lancs M43 6DS on 2 August 2012 (1 page)
2 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
2 August 2012Registered office address changed from 16 Franklyn Road Droylsden Manchester Lancs M43 6DS on 2 August 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Appointment of Mr Graham Chadwick as a director (2 pages)
25 February 2011Appointment of Mr Graham Chadwick as a director (2 pages)
21 September 2010Secretary's details changed for Mr Graham Chadwick on 1 January 2010 (1 page)
21 September 2010Director's details changed for Mrs Mary Chadwick on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Mr Graham Chadwick on 1 January 2010 (1 page)
21 September 2010Secretary's details changed for Mr Graham Chadwick on 1 January 2010 (1 page)
21 September 2010Director's details changed for Mrs Mary Chadwick on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mrs Mary Chadwick on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
3 August 2009Secretary appointed mr graham chadwick (1 page)
3 August 2009Secretary appointed mr graham chadwick (1 page)
27 July 2009Director appointed mrs mary chadwick (1 page)
27 July 2009Director appointed mrs mary chadwick (1 page)
17 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 June 2009Appointment terminated director aderyn hurworth (1 page)
17 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 June 2009Appointment terminated director aderyn hurworth (1 page)
15 June 2009Incorporation (6 pages)
15 June 2009Incorporation (6 pages)