Company NameGTN Contracting Limited
Company StatusDissolved
Company Number08896171
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

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

Directors

Director NameMrs Gina Needham
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameMr Mark Ellis Needham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Halifax
West Yorkshire
HX3 6AS

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gina Needham
100.00%
Ordinary

Financials

Year2014
Net Worth£11,614
Cash£17,571
Current Liabilities£8,262

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
14 February 2019Notification of Mark Ellis Needham as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Change of details for Mrs Gina Needham as a person with significant control on 14 February 2019 (2 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 March 2018Change of details for Mrs Gina Needham as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Cessation of Mark Ellis Needham as a person with significant control on 1 March 2018 (1 page)
14 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 February 2018Change of details for Mr Mark Ellis Needham as a person with significant control on 6 April 2016 (2 pages)
14 February 2018Change of details for Mrs Gina Needham as a person with significant control on 6 April 2016 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 October 2015Appointment of Mr Mark Ellis Needham as a director on 21 October 2015 (2 pages)
30 October 2015Appointment of Mr Mark Ellis Needham as a director on 21 October 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 March 2015Director's details changed for Mrs Gina Needham on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Gina Needham on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mrs Gina Needham on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
25 February 2014Registered office address changed from 4 Keplestone Mews Alwoodley Leeds LS17 7US United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 4 Keplestone Mews Alwoodley Leeds LS17 7US United Kingdom on 25 February 2014 (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)