Company NameG P M Co-Partnership Limited
Company StatusDissolved
Company Number02942293
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameWoodstock Langley Co-Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStewart Alan Beadell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
Director NameRoger Edmonston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYew Tree House
19 St Paul's Court
Lynsted
Kent
ME9 0RE
Director NameNicholas Kethro Ekins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2007)
RoleChartered Surveyor
Correspondence Address36 Catisfield Lane
Fareham
Hampshire
PO15 5NP
Secretary NameStefan Fitzsimmons
NationalityBritish
StatusClosed
Appointed13 June 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressFlat 16 41 Carlton Drive
Putney
London
SW15 2DG
Director NameMr Anthony James Frewin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Alexandra Road
Chipperfield
Kings Langley
Hertfordshire
WD4 9DS
Secretary NameAnthony James Frewin
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressWoodstock 5 Langley Hill
Kings Langley
Hertfordshire
WD4 9HA
Secretary NameStewart Alan Beadell
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 September 1999)
RoleChartered Surveyor
Correspondence Address93 Ebury Street
London
SW1W 9QU
Secretary NameNicholas Kethro Ekins
NationalityBritish
StatusResigned
Appointed07 September 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address2 Langdale Road
Greenwich
London
SE10 8UA
Secretary NameRoger Edmonston
NationalityBritish
StatusResigned
Appointed21 March 2003(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2005)
RoleChartered Surveyor
Correspondence AddressAlandale Houghton Avenue
Hempstead
Gillingham
Kent
ME7 3RY

Location

Registered Address1 King Georges Court
High Street
Billericay
Essex
CM12 9BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£1,012

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Director's particulars changed (1 page)
14 June 2007Application for striking-off (1 page)
2 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 January 2007Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
29 June 2006Return made up to 24/06/06; no change of members (5 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006Return made up to 24/06/05; no change of members (5 pages)
25 October 2005Secretary's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 August 2005Director's particulars changed (1 page)
22 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
22 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
9 March 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
9 March 2003New director appointed (3 pages)
9 March 2003New director appointed (3 pages)
3 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
27 September 2001Return made up to 24/06/01; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: 22 gilbert street london W1Y 1RJ (1 page)
16 August 2000Full accounts made up to 30 September 1999 (9 pages)
7 August 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Registered office changed on 01/08/00 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
18 August 1999Full accounts made up to 30 September 1998 (8 pages)
12 August 1999Return made up to 24/06/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (8 pages)
8 July 1998Return made up to 24/06/98; full list of members (6 pages)
3 September 1997Full accounts made up to 30 September 1996 (9 pages)
14 August 1997Return made up to 24/06/97; full list of members (6 pages)
4 July 1996Return made up to 24/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
13 October 1995Registered office changed on 13/10/95 from: 135A high street rickmansworth hertfordshire WD3 1AR (1 page)
11 September 1995Return made up to 24/06/95; full list of members (8 pages)
7 March 1995Accounting reference date notified as 30/09 (1 page)
27 September 1994Memorandum and Articles of Association (8 pages)