Company NameGTEQ Mobile Limited
Company StatusDissolved
Company Number07386221
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesGTEQ Mobile Limited and Iconnect Media Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Peter Evans
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatch House Farm Headley Road
Lindford
Bordon
GU35 0NZ
Director NameMr Karl Robert McCaffrey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Kirk Thomason
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Deansgate
Manchester
M3 2EN
Director NameMr Jonathan Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(8 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Deansgate
Manchester
M3 2EN

Contact

Websitewww.gteq.co.uk

Location

Registered Address62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

96 at £1Karl Mccaffrey
96.00%
Ordinary
3 at £1Nicholas Kavanagh
3.00%
Ordinary
1 at £1Jonathan Samuel Sheridan
1.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Termination of appointment of Karl Robert Mccaffrey as a director on 23 December 2020 (1 page)
24 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
20 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
26 May 2020Cessation of Kirk Thomason as a person with significant control on 5 May 2020 (1 page)
26 May 2020Termination of appointment of Jonathan Wilson as a director on 5 May 2020 (1 page)
26 May 2020Cessation of Jonathan Wilson as a person with significant control on 5 May 2020 (1 page)
26 May 2020Termination of appointment of Kirk Thomason as a director on 5 May 2020 (1 page)
26 May 2020Change of details for Mr Karl Robert Mccaffrey as a person with significant control on 5 May 2020 (2 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-17
(3 pages)
10 February 2020Change of details for Mr Karl Robert Mccaffrey as a person with significant control on 24 June 2019 (2 pages)
10 February 2020Notification of Jonathan Wilson as a person with significant control on 24 June 2019 (2 pages)
10 February 2020Notification of Kirk Thomason as a person with significant control on 24 June 2019 (2 pages)
5 July 2019Appointment of Mr Kirk Thomason as a director on 24 June 2019 (2 pages)
5 July 2019Appointment of Mr Jonathan Wilson as a director on 24 June 2019 (2 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • GBP 120
(3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 December 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Karl Robert Mccaffrey on 1 October 2015 (2 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
7 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
28 August 2014Director's details changed for Mr Karl Robert Mccaffrey on 26 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Karl Robert Mccaffrey on 26 August 2014 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 May 2012Termination of appointment of David Evans as a director (1 page)
18 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 May 2012Termination of appointment of David Evans as a director (1 page)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 June 2011Registered 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 2011Registered 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 2011Registered 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 2010Incorporation (23 pages)
23 September 2010Incorporation (23 pages)