Company NameGCC London Limited
Company StatusDissolved
Company Number04376501
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Secretary NameJulie Simpson
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Morrell Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SU
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Peter Christopher Claydon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beckett Road
Dewsbury
West Yorkshire
Wfb 2dd
Director NameMr Peter John Garnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceSouth Yorkshire, England
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Geoffrey Sankey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed05 June 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleFund Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Peter Richard Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2014)
RoleFund Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameKeith Masson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Martin Best
20.00%
Ordinary
1 at £1Geoffrey Sankey
20.00%
Ordinary
1 at £1Keith Masson
20.00%
Ordinary
1 at £1Peter John Garnham
20.00%
Ordinary
1 at £1Peter Richard Davies
20.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
30 March 2021Amended accounts for a dormant company made up to 31 March 2020 (4 pages)
5 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 December 2016Amended accounts for a dormant company made up to 31 March 2016 (4 pages)
22 December 2016Amended accounts for a dormant company made up to 31 March 2016 (4 pages)
7 December 2016Amended accounts for a dormant company made up to 31 March 2015 (4 pages)
7 December 2016Amended accounts for a dormant company made up to 31 March 2015 (4 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(4 pages)
15 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5
(4 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
(4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
(4 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
28 May 2014Termination of appointment of Peter Davies as a director (1 page)
28 May 2014Termination of appointment of Peter Davies as a director (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5
(4 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 5
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
8 October 2013Termination of appointment of Michael Walsh as a director (1 page)
8 October 2013Termination of appointment of Michael Walsh as a director (1 page)
8 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
2 August 2012Appointment of Mr Michael Bernard Walsh as a director (2 pages)
2 August 2012Termination of appointment of Geoffrey Sankey as a director (1 page)
2 August 2012Appointment of Mr David Ian Hall as a director (2 pages)
2 August 2012Termination of appointment of Geoffrey Sankey as a director (1 page)
2 August 2012Appointment of Mr David Ian Hall as a director (2 pages)
2 August 2012Appointment of Mr Michael Bernard Walsh as a director (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Termination of appointment of David Best as a director (1 page)
13 April 2010Termination of appointment of David Best as a director (1 page)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
22 January 2010Termination of appointment of Keith Masson as a director (2 pages)
22 January 2010Termination of appointment of Keith Masson as a director (2 pages)
30 November 2009Termination of appointment of Peter Garnham as a director (1 page)
30 November 2009Termination of appointment of Peter Garnham as a director (1 page)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Keith Masson on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Keith Masson on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Keith Masson on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Geoffrey Sankey on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr David Martin Best on 1 October 2009 (3 pages)
11 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter Richard Davies on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
3 March 2009Return made up to 19/02/09; full list of members (5 pages)
3 March 2009Return made up to 19/02/09; full list of members (5 pages)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 March 2008Return made up to 19/02/08; full list of members (6 pages)
14 March 2008Return made up to 19/02/08; full list of members (6 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (13 pages)
23 October 2007New director appointed (3 pages)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (13 pages)
23 October 2007Director resigned (1 page)
23 October 2007Ad 10/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
23 October 2007Ad 10/10/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
20 February 2007Return made up to 19/02/07; full list of members (3 pages)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
22 February 2006Return made up to 19/02/06; full list of members (3 pages)
22 February 2006Return made up to 19/02/06; full list of members (3 pages)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 19/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 March 2004Return made up to 19/02/04; full list of members (8 pages)
23 March 2004Return made up to 19/02/04; full list of members (8 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 March 2003Return made up to 19/02/03; full list of members (8 pages)
13 March 2003Return made up to 19/02/03; full list of members (8 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
17 December 2002Accounting reference date shortened from 28/02/03 to 31/03/02 (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
19 February 2002Incorporation (22 pages)
19 February 2002Incorporation (22 pages)