Company NameG.C.P.M. Limited
Company StatusDissolved
Company Number02699549
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)
Previous NameGCPM Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul John Armstrong
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleConstruction Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Burdon Lane
South Cheam
Surrey
SM2 7BZ
Secretary NameMichael John Armstrong
NationalityBritish
StatusClosed
Appointed01 June 1998(6 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 04 November 2014)
RoleContract Administrator
Correspondence Address38 Sandersfield Road
Banstead
Surrey
SM7 2DN
Secretary NameMr Michael Cleland Barlow
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pound Lane
Marlow
Buckinghamshire
SL7 2AQ
Secretary NameBetty Grace Claire Barlow
NationalityBritish
StatusResigned
Appointed30 October 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressMulberry House 4 Pound Lane
Marlow
Buckinghamshire
SL7 2AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Myrus Smith Norman House
8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Michael John Armstrong
50.00%
Ordinary
1 at £1Paul John Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,124
Cash£312
Current Liabilities£1,436

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Secretary's details changed for Michael John Armstrong on 23 March 2010 (1 page)
31 March 2010Director's details changed for Mr Paul John Armstrong on 22 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Michael John Armstrong on 23 March 2010 (1 page)
31 March 2010Director's details changed for Mr Paul John Armstrong on 22 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 23/03/09; full list of members (3 pages)
1 May 2009Return made up to 23/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 April 2008Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Return made up to 23/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
12 April 2007Return made up to 23/03/07; full list of members (6 pages)
12 April 2007Return made up to 23/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 23/03/06; full list of members (6 pages)
30 March 2006Return made up to 23/03/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
31 March 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
15 March 2005Registered office changed on 15/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
29 March 2004Return made up to 23/03/04; full list of members (6 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
31 March 2003Return made up to 23/03/03; full list of members (6 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
17 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
28 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(6 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 June 2000Registered office changed on 15/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4SR (1 page)
15 June 2000Registered office changed on 15/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4SR (1 page)
28 March 2000Return made up to 23/03/00; full list of members (6 pages)
28 March 2000Return made up to 23/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
20 January 1999Full accounts made up to 31 March 1998 (11 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: mulberry house pound lane marlow buckinghamshire SL7 2AQ (1 page)
2 December 1998New secretary appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: mulberry house pound lane marlow buckinghamshire SL7 2AQ (1 page)
2 December 1998New secretary appointed (2 pages)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
12 May 1998Return made up to 23/03/98; no change of members (4 pages)
12 May 1998Return made up to 23/03/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
1 April 1998Full accounts made up to 31 March 1997 (13 pages)
27 July 1997Return made up to 23/03/97; no change of members (4 pages)
27 July 1997Return made up to 23/03/97; no change of members (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
1 November 1996Return made up to 23/03/96; full list of members (6 pages)
1 November 1996Return made up to 23/03/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 May 1995Return made up to 23/03/95; no change of members (4 pages)
16 May 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)