Company NameGP Investments (North West) Limited
Company StatusDissolved
Company Number07458653
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameShellco 109 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Louis Gross
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Jeremy Neil Pollitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Stephen Richard Hadlow
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameJMW Legal Services Limited (Corporation)
StatusResigned
Appointed02 December 2010(same day as company formation)
Correspondence Address1 Byrom Place
Spinningfields
Manchester
M3 3HG

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1.01Jeremy Pollitt
50.00%
Ordinary A
49 at £1.01Gross Adam
49.00%
Ordinary A
1 at £1Gross Adam
0.99%
Ordinary B
-OTHER
0.01%
-

Financials

Year2014
Net Worth-£176
Cash£1,642
Current Liabilities£1,818

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014Application to strike the company off the register (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100.999999
(4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 100.999999
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 August 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
1 July 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 1 July 2011 (2 pages)
1 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 101
(4 pages)
1 July 2011Termination of appointment of Jmw Legal Services Limited as a director (2 pages)
1 July 2011Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 1 July 2011 (2 pages)
1 July 2011Appointment of Jeremy Neil Pollitt as a director (3 pages)
1 July 2011Appointment of Adam Louis Gross as a director (3 pages)
1 July 2011Termination of appointment of Stephen Hadlow as a director (2 pages)
1 July 2011Change of share class name or designation (2 pages)
14 June 2011Company name changed shellco 109 LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
(2 pages)
14 June 2011Change of name notice (2 pages)
2 December 2010Incorporation (31 pages)