Company NameGCA Machinery UK Limited
Company StatusDissolved
Company Number05262048
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)
Previous NameManila Trading UK Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameGordon Andrew Clark
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(1 month after company formation)
Appointment Duration5 years, 7 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bridgegate Drive
Victoria Dock
Hull
E Yorks
HU9 1SY
Secretary NameSonia Bandini Clark
NationalityBritish
StatusClosed
Appointed17 November 2004(1 month after company formation)
Appointment Duration5 years, 7 months (closed 06 July 2010)
RoleSecretary
Correspondence Address35 Bridgegate Drive
Victoria Dock
Hull
North Humberside
HU9 1SY
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressUnit 7b The Poplars Ind Estate Wetherby Road
Boroughbridge
York
North Yorkshire
YO51 9HS
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishBoroughbridge
WardBoroughbridge
Built Up AreaBoroughbridge

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010Application to strike the company off the register (3 pages)
9 March 2010Application to strike the company off the register (3 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2008Registered office changed on 03/11/2008 from 35 bridgegate drive victoria dock hull east yorks HU9 1SY (2 pages)
3 November 2008Return made up to 18/10/08; no change of members (20 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 35 bridgegate drive victoria dock hull east yorks HU9 1SY (2 pages)
3 November 2008Return made up to 18/10/08; no change of members (20 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 November 2007Return made up to 18/10/07; no change of members (6 pages)
27 November 2007Return made up to 18/10/07; no change of members (6 pages)
22 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2006Return made up to 18/10/06; full list of members (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 164 south bridge road hull humberside HU9 1QB (1 page)
26 July 2006Registered office changed on 26/07/06 from: 164 south bridge road hull humberside HU9 1QB (1 page)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
25 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 January 2006Return made up to 18/10/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(6 pages)
23 January 2006Return made up to 18/10/05; full list of members (6 pages)
4 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
17 March 2005Company name changed manila trading uk LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed manila trading uk LIMITED\certificate issued on 17/03/05 (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: suite 18 folkestone entcnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: suite 18 folkestone entcnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
24 November 2004Secretary resigned (1 page)
18 October 2004Incorporation (12 pages)
18 October 2004Incorporation (12 pages)