Company NameGNL Consultants Limited
Company StatusDissolved
Company Number03609340
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Nigel Lancaster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(same day as company formation)
RoleFinancial Advisor/Insurance Co
Correspondence Address4 Newton Drive
Beverley
North Humberside
HU17 8NX
Secretary NameChristine Therese Lancaster
NationalityBritish
StatusClosed
Appointed04 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Newton Drive
Beverley
East Yorkshire
HU17 8NT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4 Newton Drive
Beverley
East Yorkshire
HU17 8NX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Financials

Year2014
Net Worth£102
Cash£2,321
Current Liabilities£5,402

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
11 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 March 2007Return made up to 04/08/06; full list of members (5 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 04/08/05; full list of members; amend (5 pages)
24 May 2006Return made up to 04/08/04; full list of members; amend (5 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 October 2005Return made up to 04/08/05; full list of members (6 pages)
10 October 2005Return made up to 04/08/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 September 2003Return made up to 04/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Return made up to 04/08/02; full list of members (6 pages)
22 October 2002Return made up to 04/08/01; full list of members (6 pages)
17 October 2002Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 September 2000Return made up to 04/08/00; full list of members (6 pages)
13 August 1999Return made up to 04/08/99; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
4 August 1998Incorporation (14 pages)