About

Registered Number: 04490437
Date of Incorporation: 19/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: Roland Court, 424 Huntington Road, York, North Yorkshire, YO32 9PW

 

Established in 2002, Gcl (Yorkshire) Ltd have registered office in North Yorkshire. This company has 2 directors listed as Guildford, John, Guildford, Sarah. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILDFORD, John 01 August 2002 - 1
GUILDFORD, Sarah 01 May 2009 02 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
AA01 - Change of accounting reference date 02 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 24 August 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 17 August 2010
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 09 February 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 30 May 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 18 August 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 25 May 2004
225 - Change of Accounting Reference Date 20 October 2003
363s - Annual Return 08 August 2003
CERTNM - Change of name certificate 08 July 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 19 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 February 2008 Fully Satisfied

N/A

Legal charge 18 March 2003 Fully Satisfied

N/A

Debenture 03 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.