About

Registered Number: 05342356
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Date of Dissolution: 04/07/2017 (6 years and 9 months ago)
Registered Address: The Granary, 2 Holburns Croft, Heslington, York, North Yorkshire, YO10 5DP

 

Gartec Project Management Ltd was registered on 25 January 2005 and are based in York in North Yorkshire, it's status at Companies House is "Active". Gartec Project Management Ltd has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Gartec Project Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, John 25 January 2005 - 1
GARNER, Linda 25 January 2005 - 1
THOMPSON, Elizabeth Emily Garner 25 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 January 2018
PSC04 - N/A 15 November 2017
CH01 - Change of particulars for director 15 November 2017
PSC04 - N/A 09 November 2017
CH03 - Change of particulars for secretary 08 November 2017
PSC04 - N/A 07 November 2017
CH01 - Change of particulars for director 07 November 2017
CH03 - Change of particulars for secretary 07 November 2017
PSC04 - N/A 03 November 2017
PSC04 - N/A 03 November 2017
CH01 - Change of particulars for director 03 November 2017
CH03 - Change of particulars for secretary 03 November 2017
AA - Annual Accounts 25 October 2017
PSC01 - N/A 26 September 2017
CS01 - N/A 08 September 2017
RT01 - Application for administrative restoration to the register 08 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 20 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 21 July 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.