About

Registered Number: 03881685
Date of Incorporation: 22/11/1999 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Having been setup in 1999, G C Insulation Services Ltd has its registered office in Preston. We do not know the number of employees at the organisation. This organisation has 5 directors listed as Dennison, Michelle Theresa, Dennison, Paul Stephen, Cramp, Anne, Witt, Carol Ann, Cramp, George Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Michelle Theresa 31 October 2007 - 1
DENNISON, Paul Stephen 31 October 2007 - 1
CRAMP, George Edward 26 November 1999 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CRAMP, Anne 06 July 2000 31 October 2007 1
WITT, Carol Ann 26 November 1999 19 November 2002 1

Filing History

Document Type Date
LIQ10 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
AD01 - Change of registered office address 13 August 2018
RESOLUTIONS - N/A 08 August 2018
LIQ02 - N/A 08 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
225 - Change of Accounting Reference Date 29 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 12 March 2002
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 November 2000
395 - Particulars of a mortgage or charge 17 March 2000
287 - Change in situation or address of Registered Office 04 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
225 - Change of Accounting Reference Date 21 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 22 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.