About

Registered Number: 04061398
Date of Incorporation: 29/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: BRIDGESTONES LIMITED, 125/127 Union Street, Oldham, Lancashire, OL1 1TE

 

Gcm Consulting Engineers Ltd was founded on 29 August 2000, it has a status of "Dissolved". There is one director listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRIGGS, Patricia 29 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2014
4.68 - Liquidator's statement of receipts and payments 12 June 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2013
RESOLUTIONS - N/A 23 May 2012
4.20 - N/A 23 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2012
AD01 - Change of registered office address 14 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 15 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 09 September 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 16 September 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 11 September 2002
287 - Change in situation or address of Registered Office 26 June 2002
MEM/ARTS - N/A 13 September 2001
RESOLUTIONS - N/A 12 September 2001
RESOLUTIONS - N/A 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
363s - Annual Return 12 September 2001
225 - Change of Accounting Reference Date 24 August 2001
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 07 November 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 2001 Outstanding

N/A

Debenture 03 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.