Company NameThe G G Centre Limited
Company StatusDissolved
Company Number04722827
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date14 January 2017 (7 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Dorothy Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(1 day after company formation)
Appointment Duration13 years, 9 months (closed 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeighton Way
Hagg Lane Raskelf
York
YO6 3LL
Director NameMr Edward Harvey Johnson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(1 day after company formation)
Appointment Duration13 years, 9 months (closed 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeighton Way
Hagg Lane Raskelf
York
YO6 3LL
Secretary NameMr Edward Harvey Johnson
NationalityBritish
StatusClosed
Appointed04 April 2003(1 day after company formation)
Appointment Duration13 years, 9 months (closed 14 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeighton Way
Hagg Lane Raskelf
York
YO6 3LL
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitetheggcentre.com
Telephone01347 821137
Telephone regionEasingwold

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,057
Cash£5,910
Current Liabilities£4,974

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2017Final Gazette dissolved following liquidation (1 page)
14 January 2017Final Gazette dissolved following liquidation (1 page)
14 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
14 October 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
22 January 2016Registered office address changed from Deighton Way Hagg Lane Raskelf York YO61 3LL to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from Deighton Way Hagg Lane Raskelf York YO61 3LL to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 January 2016 (2 pages)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
(1 page)
6 January 2016Statement of affairs with form 4.19 (5 pages)
6 January 2016Statement of affairs with form 4.19 (5 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Director's details changed for Edward Harvey Johnson on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mrs Dorothy Johnson on 31 March 2010 (2 pages)
17 May 2010Director's details changed for Mrs Dorothy Johnson on 31 March 2010 (2 pages)
17 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Edward Harvey Johnson on 31 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
20 April 2009Return made up to 03/04/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 April 2008Return made up to 03/04/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
6 April 2006Return made up to 03/04/06; full list of members (2 pages)
6 April 2006Return made up to 03/04/06; full list of members (2 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
8 June 2005Return made up to 03/04/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 July 2004Return made up to 03/04/04; full list of members (7 pages)
1 July 2004Return made up to 03/04/04; full list of members (7 pages)
6 June 2003Registered office changed on 06/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
6 June 2003New secretary appointed;new director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
3 April 2003Incorporation (12 pages)
3 April 2003Incorporation (12 pages)