Company NameG T Validation Limited
Company StatusDissolved
Company Number04350711
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey James Tindale
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleEngineer
Correspondence Address15 Boleyn Close
Eastwood
Leigh On Sea
Essex
SS9 5AY
Secretary NameJanet Mary Tindale
NationalityBritish
StatusClosed
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Boleyn Close
Eastwood
Leigh On Sea
Essex
SS9 5AY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 10/01/07; full list of members (6 pages)
20 March 2007Return made up to 10/01/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 February 2005Return made up to 10/01/05; full list of members (6 pages)
11 February 2005Return made up to 10/01/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 February 2003Ad 10/01/02--------- £ si 99@1 (2 pages)
13 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 February 2003Return made up to 10/01/03; full list of members (6 pages)
13 February 2003Return made up to 10/01/03; full list of members (6 pages)
13 February 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 February 2003Ad 10/01/02--------- £ si 99@1 (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (2 pages)
17 January 2002Secretary resigned (2 pages)
17 January 2002Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 January 2002Director resigned (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
17 January 2002Secretary resigned (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
10 January 2002Incorporation (11 pages)