Company NameG.P.A. Ltd
Company StatusDissolved
Company Number02355014
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NameLaw 110 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Peter Lea Race Godfrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(12 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm
Maidford
Towcester
Northants
NN12 8HG
Director NameMr Raymond Pipe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(12 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameNigel Peter Howard
NationalityBritish
StatusClosed
Appointed02 June 2008(19 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 14 July 2015)
RoleCompany Director
Correspondence Address86 Rewley Road
Oxford
OX1 2RQ
Director NameMr Peter Lea Race Godfrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRectory Farm
Maidford
Towcester
Northants
NN12 8HG
Director NameMr Raymond Pipe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Director NameFiona Godfrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence AddressRectory Farm
Maidford
Towcester
Northamptonshire
NN12 8HG
Director NameRuth Pipe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address27 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameRuth Pipe
NationalityBritish
StatusResigned
Appointed30 December 1997(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address27 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameMr Peter Lea Race Godfrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm
Maidford
Towcester
Northants
NN12 8HG
Secretary NameMr Peter Lea Race Godfrey
NationalityBritish
StatusResigned
Appointed23 April 2001(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm
Maidford
Towcester
Northants
NN12 8HG

Location

Registered AddressGpa House
27 Wolsey Road
Moor Park
Northwood
HA6 2ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

50 at £1Mr R.f. Pipe
50.00%
Ordinary
50 at £1P.l.r. Godfrey
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
16 April 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
30 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Raymond Pipe on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Peter Lea Race Godfrey on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Raymond Pipe on 30 April 2010 (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Peter Lea Race Godfrey on 30 April 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
23 June 2009Return made up to 30/04/09; full list of members (4 pages)
23 June 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 August 2008Appointment terminated secretary peter godfrey (1 page)
1 August 2008Appointment terminated secretary peter godfrey (1 page)
1 August 2008Secretary appointed nigel peter howard (1 page)
1 August 2008Secretary appointed nigel peter howard (1 page)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 May 2008Return made up to 30/04/08; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 June 2007Return made up to 30/04/07; no change of members (7 pages)
22 June 2007Return made up to 30/04/07; no change of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
1 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 October 2005Return made up to 30/04/05; full list of members (2 pages)
27 October 2005Return made up to 30/04/05; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
7 June 2004Return made up to 30/04/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
8 June 2003Return made up to 30/04/03; full list of members (7 pages)
8 June 2003Return made up to 30/04/03; full list of members (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
27 May 2002Return made up to 30/04/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned;director resigned (1 page)
3 May 2001New secretary appointed;new director appointed (3 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Director resigned (1 page)
3 May 2001New secretary appointed;new director appointed (3 pages)
3 May 2001Secretary resigned;director resigned (1 page)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
26 May 2000Return made up to 30/04/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 June 1999Return made up to 30/04/99; no change of members (4 pages)
17 April 1999Full accounts made up to 30 June 1998 (11 pages)
17 April 1999Full accounts made up to 30 June 1998 (11 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1998Return made up to 30/04/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
29 January 1998Full accounts made up to 30 June 1997 (11 pages)
25 January 1998New secretary appointed;new director appointed (2 pages)
25 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
12 June 1997Return made up to 30/04/97; full list of members (6 pages)
12 June 1997Return made up to 30/04/97; full list of members (6 pages)
3 June 1996Return made up to 30/04/96; no change of members (4 pages)
3 June 1996Return made up to 30/04/96; no change of members (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (12 pages)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)