Company NameGT (Braintree) Limited
Company StatusDissolved
Company Number08387951
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameGT Law Limited

Business Activity

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

Directors

Director NameMr Gordon Errol Tucker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 07 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Bolingbroke Close
Great Leighs
Chelmsford
CM3 1NZ
Director NameMr Ian Scott Vicary
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 October 2015Bona Vacantia disclaimer (1 page)
23 October 2015Bona Vacantia disclaimer (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
3 October 2014Accounts made up to 28 February 2014 (2 pages)
3 October 2014Accounts made up to 28 February 2014 (2 pages)
2 September 2014Company name changed gt law LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
2 September 2014Company name changed gt law LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
21 July 2014Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Gordon Errol Tucker as a director on 17 July 2014 (2 pages)
21 July 2014Registered office address changed from C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Gordon Errol Tucker as a director on 17 July 2014 (2 pages)
21 July 2014Termination of appointment of Ian Scott Vicary as a director on 17 July 2014 (1 page)
21 July 2014Termination of appointment of Ian Scott Vicary as a director on 17 July 2014 (1 page)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(14 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(14 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(14 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)