Company NameGFC Projects Ltd
DirectorKevin Cheeseman
Company StatusLiquidation
Company Number08327636
CategoryPrivate Limited Company
Incorporation Date12 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Kevin Cheeseman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Amber Wharf, Dock Lane, Shipley,West Yorkshire
Shipley
BD17 7BX
Director NameMr Gary Fennelow Cheeseman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre, Hornbeam House, Hookstone R
Harrogate
HG2 8QT
Director NameMiss Katherine Varley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre, Hornbeam House, Hookstone R
Harrogate
HG2 8QT

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Gary Cheeseman
90.00%
Ordinary
10 at £1Katherine Varley
10.00%
Ordinary

Financials

Year2014
Net Worth£7,895
Current Liabilities£3,954

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due28 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return12 December 2021 (2 years, 4 months ago)
Next Return Due26 December 2022 (overdue)

Filing History

5 January 2024Liquidators' statement of receipts and payments to 27 July 2023 (19 pages)
8 August 2022Statement of affairs (8 pages)
8 August 2022Appointment of a voluntary liquidator (3 pages)
8 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
(1 page)
8 August 2022Registered office address changed from The Innovation Centre, Hornbeam House, Hookstone R Hookstone Road Harrogate HG2 8QT England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 8 August 2022 (2 pages)
20 June 2022Cessation of Gary Fennelow Cheeseman as a person with significant control on 5 June 2022 (1 page)
20 June 2022Termination of appointment of Gary Fennelow Cheeseman as a director on 5 June 2022 (1 page)
9 May 2022Registered office address changed from Design Innovation Centre, Hornbeam House, Hookstone Road Harrogate HG2 8QT England to The Innovation Centre, Hornbeam House, Hookstone R Hookstone Road Harrogate HG2 8QT on 9 May 2022 (1 page)
9 May 2022Appointment of Mr Kevin Cheeseman as a director on 9 May 2022 (2 pages)
9 May 2022Termination of appointment of Katherine Varley as a director on 9 May 2022 (1 page)
25 January 2022Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
4 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 August 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 28 November 2017 (10 pages)
19 August 2020Total exemption full accounts made up to 28 November 2018 (11 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Registered office address changed from 8 Wharf Street Leeds West Yorkshire LS2 7EQ to Design Innovation Centre, Hornbeam House, Hookstone Road Harrogate HG2 8QT on 23 January 2019 (1 page)
23 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
20 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
19 December 2017Micro company accounts made up to 29 November 2016 (2 pages)
19 December 2017Micro company accounts made up to 29 November 2016 (2 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
22 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
22 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
21 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
20 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(3 pages)
20 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100
(3 pages)
26 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
26 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
7 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
7 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
6 January 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
6 January 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)