Company NameG C Architectural Limited
Company StatusDissolved
Company Number06844458
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date20 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary David Cooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Swallow Drive
Louth
Lincolnshire
LN11 0DN
Secretary NameMiss Nina Louise Jacklin
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleArchitect
Correspondence Address19 Swallow Drive
Louth
Lincolnshire
LN11 0DN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at 1Gary David Cooper
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 December 2012Final Gazette dissolved following liquidation (1 page)
20 December 2012Final Gazette dissolved following liquidation (1 page)
20 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
20 September 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
10 November 2011Liquidators statement of receipts and payments to 21 September 2011 (15 pages)
10 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (15 pages)
10 November 2011Liquidators' statement of receipts and payments to 21 September 2011 (15 pages)
3 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-22
(1 page)
3 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2010Appointment of a voluntary liquidator (1 page)
3 October 2010Appointment of a voluntary liquidator (1 page)
3 October 2010Statement of affairs with form 4.19 (6 pages)
3 October 2010Statement of affairs with form 4.19 (6 pages)
9 September 2010Registered office address changed from Halifax House Manby Park, Manby Louth Lincolnshire LN11 8UT on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Halifax House Manby Park, Manby Louth Lincolnshire LN11 8UT on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Halifax House Manby Park, Manby Louth Lincolnshire LN11 8UT on 9 September 2010 (2 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-17
  • GBP 1
(5 pages)
17 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-17
  • GBP 1
(5 pages)
16 April 2010Director's details changed for Gary David Cooper on 11 March 2010 (2 pages)
16 April 2010Secretary's details changed for Nina Louise Jacklin on 11 March 2010 (2 pages)
16 April 2010Secretary's details changed for Nina Louise Jacklin on 11 March 2010 (2 pages)
16 April 2010Director's details changed for Gary David Cooper on 11 March 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register inspection address has been changed (1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2009Director appointed gary david cooper (2 pages)
31 March 2009Secretary appointed nina louise jacklin (2 pages)
31 March 2009Secretary appointed nina louise jacklin (2 pages)
31 March 2009Director appointed gary david cooper (2 pages)
17 March 2009Appointment Terminated Director barbara kahan (1 page)
17 March 2009Appointment terminated director barbara kahan (1 page)
11 March 2009Incorporation (12 pages)
11 March 2009Incorporation (12 pages)