Company NameGCL Interim Management Limited
Company StatusDissolved
Company Number05485202
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 9 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameEdward John Hasting-Evans
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oid Mill Calver Road
Baslow
Derbyshire
DE45 1RP
Director NameMrs Margaret Hasting-Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2013(8 years after company formation)
Appointment Duration2 years, 7 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Calver Road
Baslow
Derbyshire
DE45 1RP
Director NameMr Graham Hasting-Evans
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill Calver Road
Barslow
Derbyshire
DE45 1RP

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£80,301
Cash£136,815
Current Liabilities£67,792

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved following liquidation (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Liquidators statement of receipts and payments to 6 November 2015 (11 pages)
7 December 2015Liquidators' statement of receipts and payments to 6 November 2015 (11 pages)
23 November 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
15 September 2015Liquidators' statement of receipts and payments to 15 June 2015 (9 pages)
15 September 2015Liquidators statement of receipts and payments to 15 June 2015 (9 pages)
1 July 2014Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from 4 Enterprise Court Downmill Road Bracknell Berkshire RG12 1QS United Kingdom on 1 July 2014 (2 pages)
26 June 2014Statement of affairs with form 4.19 (5 pages)
26 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2014Appointment of a voluntary liquidator (1 page)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2014Appointment of Mrs Margaret Hasting-Evans as a director (2 pages)
21 February 2014Termination of appointment of Graham Hasting-Evans as a director (1 page)
30 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
17 September 2013Director's details changed for Mr Graham Hasting-Evans on 23 January 2013 (2 pages)
17 September 2013Secretary's details changed for Edward John Hasting-Evans on 23 January 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 August 2012Registered office address changed from 35 Coopers Lane Abingdon Oxfordshire OX14 5GU on 15 August 2012 (1 page)
1 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
11 July 2010Director's details changed for Mr Graham Hasting-Evans on 20 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Director's change of particulars / graham hasting-evans / 10/07/2007 (1 page)
16 July 2008Return made up to 20/06/08; full list of members (3 pages)
16 July 2008Secretary's change of particulars / edward hasting-evans / 01/07/2007 (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 20/06/07; full list of members (2 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Registered office changed on 07/08/07 from: 102 bearwood road wokingham berkshire RG41 4SR (1 page)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 July 2006Return made up to 20/06/06; full list of members (6 pages)
20 June 2005Incorporation (17 pages)