Company NameOldco (GTC) Limited
Company StatusDissolved
Company Number00170751
CategoryPrivate Limited Company
Incorporation Date11 October 1920(103 years, 7 months ago)
Dissolution Date21 October 2009 (14 years, 6 months ago)
Previous NameGeneral Trading Company(Mayfair)Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Gerald Madden
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(71 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleDeputy Chairman
Correspondence Address49 Onslow Gardens
London
SW7 3QF
Director NameGary White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(71 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 19 March 2003)
RoleFinancial Director/Chartered Accountant
Correspondence Address21 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameDavid Charles Part
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(71 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2003)
RoleChairman
Correspondence AddressClays Farm
Easterton
Devizes
Wiltshire
SN10 4PB
Director NameMargaret Mary Heaney
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(71 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 1993)
RoleMerchandise Director
Correspondence Address282 Trinity Road
London
SW18 3RG
Secretary NameGary White
NationalityBritish
StatusResigned
Appointed13 November 1991(71 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address21 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMichael Hugh Macrae
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1993(72 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2003)
RoleManaging Director
Correspondence Address12a Chepstow Road
London
W2 5BD
Director NameTimothy David Alexander Part
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1994(73 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address56 Rockliffe Road
Bath
BA2 6QW
Director NameMr Galvin Weston
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1999(78 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3378 Weil Road
Marion
Texas 78124
United States
Director NameGarry James Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(78 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSloane House, The Linfields
Thakenham
West Sussex
RH20 3DT
Director NameNoel John Santry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(78 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address19 Manor Park
Staines
Middlesex
TW18 4XE
Director NameNoel John Santry
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(78 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address19 Manor Park
Staines
Middlesex
TW18 4XE
Director NameAndrew Clive Batson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(82 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cuckoo Drive
Heathfield
East Sussex
TN21 8AR
Secretary NameAndrew Clive Batson
NationalityBritish
StatusResigned
Appointed19 March 2003(82 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cuckoo Drive
Heathfield
East Sussex
TN21 8AR
Director NameMalcolm Samuel Curzon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(85 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressRaintrees
10 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameMalcolm Samuel Curzon
NationalityBritish
StatusResigned
Appointed04 May 2006(85 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2007)
RoleCompany Director
Correspondence AddressRaintrees
10 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(85 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2008)
RoleCompany Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Director NameMr Paul Gilbert Middlemiss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2006(85 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Baronsfield Road
St Margarets
Twickenham
Middlesex
TW1 2QT
Secretary NameJeffrey Norman Gould
NationalityBritish
StatusResigned
Appointed16 November 2007(87 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 October 2008)
RoleCo Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,212,028
Gross Profit£1,596,509
Net Worth-£642,954
Cash£33,552
Current Liabilities£2,418,812

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Notice of move from Administration to Dissolution (21 pages)
28 January 2009Company name changed general trading company(mayfair)LIMITED(the)\certificate issued on 29/01/09 (2 pages)
14 January 2009Appointment terminated director galvin weston (1 page)
4 November 2008Appointment terminated director and secretary jeffrey gould (1 page)
4 November 2008Appointment terminated director paul middlemiss (1 page)
16 September 2008Statement of administrator's proposal (45 pages)
12 September 2008Statement of affairs with form 2.14B (15 pages)
25 July 2008Registered office changed on 25/07/2008 from 2 symons street sloane square london SW3 2TJ (1 page)
24 July 2008Appointment of an administrator (1 page)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
18 February 2008Director resigned (1 page)
16 November 2007New secretary appointed (2 pages)
16 November 2007Secretary resigned (1 page)
5 November 2007Return made up to 29/09/07; no change of members (8 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
15 December 2006Return made up to 29/09/06; full list of members (8 pages)
22 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 the royal arcade 28 old bond street london W15 4BT (1 page)
20 February 2006Full accounts made up to 30 April 2005 (15 pages)
29 December 2005Full accounts made up to 30 April 2004 (16 pages)
21 September 2005Return made up to 29/09/05; full list of members (7 pages)
9 December 2004Full accounts made up to 30 April 2003 (15 pages)
8 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 July 2004Director resigned (1 page)
9 October 2003Return made up to 29/09/03; full list of members (8 pages)
6 October 2003Full accounts made up to 30 April 2002 (15 pages)
6 October 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned;director resigned (1 page)
18 February 2003Return made up to 13/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(8 pages)
14 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
29 August 2002Full accounts made up to 30 April 2001 (17 pages)
16 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Director resigned (1 page)
28 February 2001Full accounts made up to 30 April 2000 (16 pages)
13 February 2001Director resigned (1 page)
11 December 2000Return made up to 13/11/00; full list of members (8 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
15 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 December 1999Full accounts made up to 30 April 1999 (17 pages)
19 May 1999Auditor's resignation (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: 143/144 sloane street london SW1X 9BL (1 page)
11 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
11 February 1999New director appointed (2 pages)
18 November 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1998Accounts for a medium company made up to 30 April 1998 (18 pages)
9 December 1997Return made up to 13/11/97; change of members (8 pages)
16 September 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
21 November 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
21 November 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 1995Accounts for a medium company made up to 30 April 1995 (18 pages)
21 November 1995Return made up to 13/11/95; change of members (8 pages)
5 September 1995Director resigned (2 pages)
25 November 1991Return made up to 13/11/91; change of members (7 pages)
20 November 1990Return made up to 13/11/90; full list of members (5 pages)
15 November 1989Return made up to 03/11/89; full list of members (5 pages)
7 December 1988Return made up to 03/11/88; full list of members (4 pages)
2 December 1987Return made up to 18/11/87; full list of members (6 pages)
11 October 1920Incorporation (21 pages)