Shefford
Bedfordshire
SG15 5RU
Director Name | Mr Douglas Fisher |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redwing Court Ashton Road Romford Essex RM3 8QQ |
Director Name | Mr Steven William Frewin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Quickley Lane Chorleywood Hertfordshire WD3 5AD |
Director Name | Mr Gordon Murray |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodyett Road Busby Glasgow G76 8SB Scotland |
Director Name | Mr Nick Spyrou |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hayes Lane Kenley Surrey CR8 5LE |
Secretary Name | Mr Douglas Fisher |
---|---|
Status | Closed |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Redwing Court Ashton Road Romford Essex RM3 8QQ |
Director Name | Mr Jonathan Mark Ruben |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prospect Cottages Chapel Lane Horsted Keynes West Sussex RH17 7AF |
Director Name | Mr Christopher York |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Meadows Grange Park Northampton NN4 5BU |
Website | www.gtoc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 950633242 |
Telephone region | Mobile |
Registered Address | Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
3k at £1 | Christopher York 14.29% Ordinary |
---|---|
3k at £1 | Gordon Murray 14.29% Ordinary |
3k at £1 | Jonathan Mark Ruben 14.29% Ordinary |
3k at £1 | Leisure Link Promotions LTD 14.29% Ordinary |
3k at £1 | Nick Spyrou 14.29% Ordinary |
3k at £1 | Paul Cowgill 14.29% Ordinary |
3k at £1 | Steven William Frewin 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,699 |
Cash | £31,286 |
Current Liabilities | £6,060 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 November 2017 | Solvency Statement dated 14/11/17 (1 page) |
---|---|
21 November 2017 | Resolutions
|
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Statement by Directors (1 page) |
14 August 2017 | Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 June 2014 | Termination of appointment of Jonathan Ruben as a director (2 pages) |
27 May 2014 | Termination of appointment of Christopher York as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (11 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (19 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (19 pages) |
23 June 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
2 June 2011 | Incorporation (41 pages) |