Company NameGMC Computer Division Limited
Company StatusDissolved
Company Number03500272
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Clark
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressBirthwaite Hall
Huddersfield Road, Darton
Barnsley
S75 5JS
Director NameLynn Adele Clark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressBirthwaite Hall
Huddersfield Road Darton
Barnsley
S75 5JS
Secretary NameLynn Adele Clark
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressBirthwaite Hall
Huddersfield Road Darton
Barnsley
S75 5JS
Director NameRoger Warwick Hanson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (closed 07 June 2011)
RoleTechnical Advisor
Correspondence Address3 Lower Collier Fold
Cawthorne
Barnsley
South Yorkshire
S75 4HT

Location

Registered AddressUnits 1 & 2
Cannon Way
Barnsley
South Yorkshire
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

52 at 1Geoffrey Clark
52.00%
Ordinary
48 at 1Ms Lynn Adele Clark
48.00%
Ordinary

Financials

Year2014
Net Worth£187,011
Cash£144,085
Current Liabilities£13,935

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
13 August 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 28/01/09; full list of members (4 pages)
20 March 2009Return made up to 28/01/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 28/01/08; full list of members (4 pages)
2 June 2008Return made up to 28/01/08; full list of members (4 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 February 2007Return made up to 28/01/07; full list of members (7 pages)
17 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2006Return made up to 28/01/06; full list of members (7 pages)
24 March 2006Return made up to 28/01/06; full list of members (7 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 February 2005Amended accounts made up to 31 March 2004 (10 pages)
15 February 2005Amended accounts made up to 31 March 2004 (10 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Particulars of mortgage/charge (5 pages)
21 April 2004Particulars of mortgage/charge (5 pages)
19 January 2004Return made up to 28/01/04; full list of members (7 pages)
19 January 2004Return made up to 28/01/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (10 pages)
7 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 February 2003Return made up to 28/01/03; full list of members (8 pages)
6 February 2003Return made up to 28/01/03; full list of members (8 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
19 December 2002Full accounts made up to 31 March 2002 (10 pages)
18 January 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2002Return made up to 28/01/02; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 28/01/01; full list of members (7 pages)
24 January 2001Return made up to 28/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/00
(7 pages)
23 February 2000Return made up to 28/01/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
24 February 1999Return made up to 28/01/99; full list of members (6 pages)
19 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
19 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 January 1998Incorporation (15 pages)