Company NamePoa International Properties Ltd
Company StatusDissolved
Company Number07981086
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameGTC Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Alfred Owen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Kevin Barry Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMr Kevin Barry Parker
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAlex House 260/268 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.gtcmanagement.co.uk
Email address[email protected]

Location

Registered AddressAlex House
260/268 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Owen & Kevin Parker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
18 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(4 pages)
18 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 102
(4 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 102
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 102
(3 pages)
25 September 2015Company name changed gtc management LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
25 September 2015Company name changed gtc management LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23
(3 pages)
27 March 2015Director's details changed for Mr Gary Alfred Owen on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Mr Kevin Barry Parker on 1 January 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Director's details changed for Mr Gary Alfred Owen on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Mr Kevin Barry Parker on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Mr Gary Alfred Owen on 1 January 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Director's details changed for Mr Kevin Barry Parker on 1 January 2015 (2 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2013Secretary's details changed for Mr Kevin Barry Parker on 31 December 2012 (1 page)
28 March 2013Director's details changed for Mr Kevin Barry Parker on 31 December 2012 (2 pages)
28 March 2013Secretary's details changed for Mr Kevin Barry Parker on 31 December 2012 (1 page)
28 March 2013Director's details changed for Mr Kevin Barry Parker on 31 December 2012 (2 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2012Appointment of Mr Gary Alfred Owen as a director (2 pages)
19 March 2012Appointment of Mr Gary Alfred Owen as a director (2 pages)
16 March 2012Appointment of Mr Kevin Barry Parker as a director (2 pages)
16 March 2012Appointment of Mr Kevin Barry Parker as a secretary (2 pages)
16 March 2012Termination of appointment of Andrew Davis as a director (1 page)
16 March 2012Termination of appointment of Andrew Davis as a director (1 page)
16 March 2012Appointment of Mr Kevin Barry Parker as a secretary (2 pages)
16 March 2012Appointment of Mr Kevin Barry Parker as a director (2 pages)
8 March 2012Incorporation (43 pages)
8 March 2012Incorporation (43 pages)