Company NameGJP Stirling Limited
Company StatusDissolved
Company Number07343130
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameGJP Southampton Limited

Business Activity

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

Directors

Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 11 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusClosed
Appointed15 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN
Secretary NameChristopher John Wilcox
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Edge Fold
Bolton
Greater Manchester
BL4 0NN

Contact

Websitegjseddon.co.uk
Telephone01204 570400
Telephone regionBolton

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 MatchesOver 40 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
15 April 2014Appointment of Mr Matthew Alexander Cook as a secretary (2 pages)
15 April 2014Termination of appointment of Christopher Wilcox as a secretary (1 page)
15 April 2014Termination of appointment of Christopher Wilcox as a secretary (1 page)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(4 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)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed gjp southampton LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Company name changed gjp southampton LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
7 October 2010Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
7 October 2010Appointment of Mr Jonathan Frank Seddon as a director (2 pages)
6 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
6 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)