Company NameGCC Ltd
Company StatusDissolved
Company Number07897732
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Paul Gelder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Meadows Court
Rossington
Doncaster
South Yorkshire
DN11 0YG
Director NameMr Peter Cook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Sycamore Avenue
Armthorpe
Doncaster
South Yorkshire
DN3 3HQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Carl David Christian
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2015)
RolePlumber
Country of ResidenceEngland
Correspondence Address11 South Parade
Doncaster
South Yorkshire
DN1 2DY

Contact

Websitewww.call4five.com
Telephone07 756304622
Telephone regionMobile

Location

Registered Address12a South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Gelder Paul
100.00%
Ordinary

Financials

Year2014
Net Worth£16,242
Cash£2,632
Current Liabilities£62,586

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
20 May 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
16 May 2016Registered office address changed from 11 South Parade Doncaster South Yorkshire DN1 2DY to 12a South Parade Doncaster South Yorkshire DN1 2DY on 16 May 2016 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Termination of appointment of Carl David Christian as a director on 30 November 2015 (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 September 2014Registered office address changed from Unit 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 11 South Parade Doncaster South Yorkshire DN1 2DY on 16 September 2014 (1 page)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1
(3 pages)
25 July 2014Appointment of Mr Carl Christian as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mr Carl Christian as a director on 1 July 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-28
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
9 May 2012Termination of appointment of Peter Cook as a director (1 page)
12 January 2012Appointment of Mr Peter Cook as a director (2 pages)
12 January 2012Appointment of Mr Paul Gelder as a director (2 pages)
4 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 January 2012Incorporation (20 pages)