About

Registered Number: 05194467
Date of Incorporation: 02/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (9 years and 4 months ago)
Registered Address: 6 Beechlands, Ulverston, Cumbria, LA12 9SQ

 

Ulverston Gmp Consulting Ltd was founded on 02 August 2004 and are based in Cumbria, it has a status of "Dissolved". There are 2 directors listed as Inglis, David, Dr, Inglis, Heather Elizabeth for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLIS, David, Dr 02 August 2004 - 1
INGLIS, Heather Elizabeth 10 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 19 August 2015
RESOLUTIONS - N/A 24 April 2015
SH06 - Notice of cancellation of shares 24 April 2015
SH06 - Notice of cancellation of shares 24 April 2015
SH03 - Return of purchase of own shares 24 April 2015
SH03 - Return of purchase of own shares 24 April 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 18 July 2014
RESOLUTIONS - N/A 31 March 2014
SH06 - Notice of cancellation of shares 31 March 2014
SH03 - Return of purchase of own shares 31 March 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 18 July 2013
MEM/ARTS - N/A 25 April 2013
SH06 - Notice of cancellation of shares 15 April 2013
SH03 - Return of purchase of own shares 15 April 2013
RESOLUTIONS - N/A 09 April 2013
CC04 - Statement of companies objects 09 April 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 20 July 2012
SH06 - Notice of cancellation of shares 18 May 2012
RESOLUTIONS - N/A 25 April 2012
SH06 - Notice of cancellation of shares 25 April 2012
SH03 - Return of purchase of own shares 25 April 2012
RESOLUTIONS - N/A 04 April 2012
SH01 - Return of Allotment of shares 28 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 19 July 2011
SH06 - Notice of cancellation of shares 05 May 2011
RESOLUTIONS - N/A 12 April 2011
SH06 - Notice of cancellation of shares 12 April 2011
SH03 - Return of purchase of own shares 12 April 2011
RESOLUTIONS - N/A 29 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2011
SH08 - Notice of name or other designation of class of shares 29 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 July 2010
RESOLUTIONS - N/A 05 May 2010
SH06 - Notice of cancellation of shares 05 May 2010
SH03 - Return of purchase of own shares 05 May 2010
RESOLUTIONS - N/A 21 April 2010
SH08 - Notice of name or other designation of class of shares 21 April 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 April 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
287 - Change in situation or address of Registered Office 26 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
288b - Notice of resignation of directors or secretaries 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
NEWINC - New incorporation documents 02 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.