Company NameGT Planning Services Limited
Company StatusDissolved
Company Number09031126
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Griffin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Long Ridge Lane Upper Poppleton
York
North Yorkshire
YO26 6HB
Secretary NameMrs Victoria Anne Griffin
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address28 Long Ridge Lane Upper Poppleton
York
North Yorkshire
YO26 6HB

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

7 at £1Jonathan Mark Griffin
70.00%
Ordinary
3 at £1Victoria Anne Yeldham
30.00%
Ordinary

Financials

Year2014
Net Worth£38,530
Cash£61,934
Current Liabilities£34,726

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 December 2020Change of details for Mrs Victoria Anne Griffin as a person with significant control on 29 September 2020 (2 pages)
23 December 2020Cessation of Jonathan Mark Griffin as a person with significant control on 29 September 2020 (1 page)
30 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
3 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
3 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Change of details for Ms Victoria Anne Yeldham as a person with significant control on 13 January 2017 (2 pages)
28 September 2017Change of details for Ms Victoria Anne Yeldham as a person with significant control on 13 January 2017 (2 pages)
13 January 2017Secretary's details changed for Ms Victoria Anne Yeldham on 13 January 2017 (1 page)
13 January 2017Secretary's details changed for Ms Victoria Anne Yeldham on 13 January 2017 (1 page)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 September 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 10
(3 pages)
28 September 2015Appointment of Ms Victoria Anne Yeldham as a secretary on 8 May 2014 (2 pages)
28 September 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 10
(3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(4 pages)
28 September 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 10
(3 pages)
28 September 2015Appointment of Ms Victoria Anne Yeldham as a secretary on 8 May 2014 (2 pages)
28 September 2015Appointment of Ms Victoria Anne Yeldham as a secretary on 8 May 2014 (2 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)