Lindford
Bordon
GU35 0NZ
Director Name | Mr Karl Robert McCaffrey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Director Name | Mr Kirk Thomason |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Director Name | Mr Jonathan Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-66 Deansgate Manchester M3 2EN |
Website | www.gteq.co.uk |
---|
Registered Address | 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
96 at £1 | Karl Mccaffrey 96.00% Ordinary |
---|---|
3 at £1 | Nicholas Kavanagh 3.00% Ordinary |
1 at £1 | Jonathan Samuel Sheridan 1.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Termination of appointment of Karl Robert Mccaffrey as a director on 23 December 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
20 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
26 May 2020 | Cessation of Kirk Thomason as a person with significant control on 5 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Jonathan Wilson as a director on 5 May 2020 (1 page) |
26 May 2020 | Cessation of Jonathan Wilson as a person with significant control on 5 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Kirk Thomason as a director on 5 May 2020 (1 page) |
26 May 2020 | Change of details for Mr Karl Robert Mccaffrey as a person with significant control on 5 May 2020 (2 pages) |
18 March 2020 | Resolutions
|
10 February 2020 | Change of details for Mr Karl Robert Mccaffrey as a person with significant control on 24 June 2019 (2 pages) |
10 February 2020 | Notification of Jonathan Wilson as a person with significant control on 24 June 2019 (2 pages) |
10 February 2020 | Notification of Kirk Thomason as a person with significant control on 24 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Kirk Thomason as a director on 24 June 2019 (2 pages) |
5 July 2019 | Appointment of Mr Jonathan Wilson as a director on 24 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
5 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 June 2019 | Resolutions
|
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
1 December 2017 | Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to 62-66 Deansgate Manchester M3 2EN on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Rooms 19-24 Eden Point Three Acres Lane Cheadle Hulme Stockport Cheshire SK8 6RL to 62-66 Deansgate Manchester M3 2EN on 1 December 2017 (1 page) |
9 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 August 2014 | Director's details changed for Mr Karl Robert Mccaffrey on 26 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Karl Robert Mccaffrey on 26 August 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 May 2012 | Termination of appointment of David Evans as a director (1 page) |
18 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
18 May 2012 | Termination of appointment of David Evans as a director (1 page) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Lyme House Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR England on 6 June 2011 (1 page) |
23 September 2010 | Incorporation (23 pages) |
23 September 2010 | Incorporation (23 pages) |