Company NameGT Technical Support Ltd
Company StatusDissolved
Company Number05714863
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Cornish Hopkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Pollards Close
Rochford
Essex
SS4 1GF
Secretary NameAnna Taylor
NationalityBritish
StatusClosed
Appointed16 February 2009(2 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 22 September 2015)
RoleCo Secretary
Correspondence Address2 Fitzroy Terrace Hobart Close
Chelmsford
Essex
CM1 2FY
Secretary NameAndrea Hopkins
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address75 Pollards Close
Rochford
Essex
SS4 1GF
Director NameAndrea Hopkins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 28 April 2009)
RoleCompany Director
Correspondence Address75 Pollards Close
Rochford
Essex
SS4 1GF
Secretary NameJulie Margaret Lancaster
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2009)
RoleCompany Director
Correspondence Address54 Talbot Road
Hatfield
Hertfordshire
AL10 0QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Timothy Cornish Hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth£2,593
Cash£318
Current Liabilities£58,520

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 June 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2014Liquidators statement of receipts and payments to 11 July 2014 (9 pages)
4 November 2014Liquidators' statement of receipts and payments to 11 July 2014 (9 pages)
4 November 2014Liquidators' statement of receipts and payments to 11 July 2014 (9 pages)
23 July 2013Liquidators' statement of receipts and payments to 11 July 2013 (10 pages)
23 July 2013Liquidators' statement of receipts and payments to 11 July 2013 (10 pages)
23 July 2013Liquidators statement of receipts and payments to 11 July 2013 (10 pages)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Statement of affairs with form 4.19 (6 pages)
19 July 2012Appointment of a voluntary liquidator (1 page)
19 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Statement of affairs with form 4.19 (6 pages)
19 July 2012Compulsory strike-off action has been suspended (1 page)
19 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 11 July 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
14 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 2
(4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
3 August 2009Appointment terminated director andrea hopkins (1 page)
3 August 2009Appointment terminated director andrea hopkins (1 page)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
5 May 2009Return made up to 20/02/09; full list of members (4 pages)
24 April 2009Secretary appointed anna taylor (2 pages)
24 April 2009Secretary appointed anna taylor (2 pages)
7 April 2009Appointment terminated secretary julie lancaster (1 page)
7 April 2009Appointment terminated secretary julie lancaster (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 20/02/08; full list of members (4 pages)
10 September 2008Return made up to 20/02/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from damer house meadow way wickford SS12 9HA (1 page)
30 June 2008Registered office changed on 30/06/2008 from damer house meadow way wickford SS12 9HA (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New director appointed (2 pages)
12 July 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 June 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2007Return made up to 20/02/07; full list of members (6 pages)
14 March 2007Return made up to 20/02/07; full list of members (6 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Incorporation (9 pages)
20 February 2006Director resigned (1 page)