Company NameGTC Plastering Limited
Company StatusDissolved
Company Number04390375
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Gary Thomas Cutts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(4 days after company formation)
Appointment Duration17 years, 9 months (closed 04 December 2019)
RolePlasterer
Country of ResidenceEngland
Correspondence Address115 Newlands Road
Forest Town
Mansfield
Nottinghamshire
NG19 0HX
Secretary NameMrs Tricia Jane Cutts
StatusClosed
Appointed12 March 2002(4 days after company formation)
Appointment Duration17 years, 9 months (closed 04 December 2019)
RoleCompany Director
Correspondence Address115 Newlands Road
Forest Town
Mansfield
Nottinghamshire
NG19 0HX
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£216,394
Cash£123,306
Current Liabilities£125,224

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 December 2019Final Gazette dissolved following liquidation (1 page)
4 September 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
4 July 2019Liquidators' statement of receipts and payments to 26 April 2019 (19 pages)
1 July 2018Liquidators' statement of receipts and payments to 26 April 2018 (21 pages)
5 July 2017Liquidators' statement of receipts and payments to 26 April 2017 (20 pages)
5 July 2017Liquidators' statement of receipts and payments to 26 April 2017 (20 pages)
21 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (16 pages)
21 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (16 pages)
13 May 2015Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 13 May 2015 (2 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Statement of affairs with form 4.19 (5 pages)
12 May 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-27
(1 page)
12 May 2015Statement of affairs with form 4.19 (5 pages)
18 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
18 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
6 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 102
(5 pages)
6 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 102
(5 pages)
6 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 102
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 102
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 102
(3 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Gary Thomas Cutts on 3 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Gary Thomas Cutts on 3 March 2010 (2 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Gary Thomas Cutts on 3 March 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
4 February 2009Registered office changed on 04/02/2009 from synergy house 3 acorn business park commercial gate mansfield nottinghamshire NG18 1EX (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 08/03/07; full list of members (3 pages)
24 April 2007Return made up to 08/03/07; full list of members (3 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 March 2006Return made up to 08/03/06; full list of members (3 pages)
9 March 2006Return made up to 08/03/06; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 08/03/04; full list of members (6 pages)
11 March 2004Return made up to 08/03/04; full list of members (6 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary's particulars changed (1 page)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 08/03/03; full list of members (6 pages)
25 March 2003Return made up to 08/03/03; full list of members (6 pages)
24 October 2002Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2002Memorandum and Articles of Association (10 pages)
24 October 2002Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2002£ nc 1000/1020 18/10/02 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002£ nc 1000/1020 18/10/02 (1 page)
24 October 2002Memorandum and Articles of Association (10 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Registered office changed on 15/03/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
8 March 2002Incorporation (15 pages)
8 March 2002Incorporation (15 pages)