Company NameGPC Market Access Limited
Company StatusDissolved
Company Number02473622
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)
Previous NameGovernment Policy Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSally Ann Bray
NationalityBritish
StatusClosed
Appointed01 March 1997(7 years after company formation)
Appointment Duration4 years (closed 06 March 2001)
RoleCompany Director
Correspondence Address5 Chestnut Close
Carshalton
Surrey
SM5 2AQ
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 March 2001)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 06 March 2001)
RoleDeputy Group Financial Dir
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameMiss Rosalie Winterton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 1995)
RoleConsultant
Correspondence Address2 Chesterfield Grove
London
SE22 8RW
Director NameMichael Anthony Craven
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 1994)
RoleConsultant
Correspondence Address174 Algernon Road
London
SE13 7AW
Director NameMr James Andrew Campbell Gairdner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 January 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameMr James Andrew Campbell Gairdner
NationalityBritish
StatusResigned
Appointed23 February 1992(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed11 August 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameNicholas Henry Kent
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1995)
RoleJoint Managing Director
Correspondence AddressFlat A 252 Brockley Road
London
SE4 2SF
Director NameGillian Morris
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1998)
RoleJoint Managing Director
Correspondence AddressWisteria Lodge
23 Fossil Road
London
SE13 7DE
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameHarriet Jayne Stapleton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 1998)
RoleGroup Financial Controller
Correspondence Address42a Hambalt Road
Clapham
London
SW4 9EG
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2000Application for striking-off (1 page)
7 April 2000Director resigned (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 March 2000Return made up to 23/02/00; full list of members (13 pages)
1 March 2000Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
2 March 1999Return made up to 23/02/99; no change of members (9 pages)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (3 pages)
7 August 1998Director resigned (1 page)
12 June 1998Company name changed government policy consultants li mited\certificate issued on 12/06/98 (3 pages)
26 May 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
25 February 1998Return made up to 23/02/98; no change of members (12 pages)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
19 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
11 January 1998New director appointed (3 pages)
11 January 1998New director appointed (4 pages)
4 March 1997New secretary appointed (1 page)
4 March 1997Secretary resigned (1 page)
3 March 1997Return made up to 23/02/97; full list of members (6 pages)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 October 1996Company name changed gpc connect LIMITED\certificate issued on 01/11/96 (2 pages)
20 May 1996Company name changed connect public affairs LIMITED\certificate issued on 20/05/96 (2 pages)
29 February 1996Return made up to 23/02/96; no change of members (5 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 May 1995Registered office changed on 01/05/95 from: 12 bishops bridge road london W2 6AA (1 page)