Company NameGCT Associates Limited
Company StatusDissolved
Company Number02907589
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Richard Walton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 30 April 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address228 Dyke Road
Brighton
East Sussex
BN1 5AE
Secretary NameMr Anthony Richard Walton
NationalityBritish
StatusClosed
Appointed28 November 1997(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 30 April 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address228 Dyke Road
Brighton
East Sussex
BN1 5AE
Director NameAnthony Michael Morgan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Director NameBrian Malcolm Scotney
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1998(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2008)
RoleManagement Consultant
Correspondence AddressForest Rise
75 Forest Lane
Kirklevington
Cleveland
TS15 9NE
Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameJudith Amanda Jane Coomber Gleeson
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Director NameStuart Bruce Thomson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 1997)
RoleManagement Consultant
Correspondence AddressGreenheart Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Secretary NameStuart Bruce Thomson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1995)
RoleManagement Consultant
Correspondence AddressGreenheart Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Secretary NameStuart Bruce Thomson
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 02 March 1995)
RoleManagement Consultant
Correspondence AddressGreenheart Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Secretary NameGillian Ann Mellor
NationalityBritish
StatusResigned
Appointed02 March 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address48 Seymour Gardens
Twickenham
Middlesex
TW1 3AR

Location

Registered Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth£8,465
Cash£8,427
Current Liabilities£1,526

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
27 November 2007Application for striking-off (1 page)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 June 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
22 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 April 2006Return made up to 11/03/06; full list of members (9 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 March 2005Return made up to 11/03/05; full list of members (10 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 April 2004Return made up to 11/03/04; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 April 2003Return made up to 11/03/03; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 April 2002Return made up to 11/03/02; full list of members (9 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 May 2001Return made up to 11/03/01; full list of members (9 pages)
8 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 April 1999Return made up to 11/03/99; no change of members (4 pages)
23 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
28 May 1998Return made up to 11/03/98; full list of members (6 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
8 December 1997Accounts for a small company made up to 31 July 1997 (8 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
20 March 1997Return made up to 11/03/97; no change of members (6 pages)
6 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
15 March 1996Return made up to 11/03/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
11 May 1995Nc inc already adjusted 23/09/94 (1 page)
15 March 1995Return made up to 11/03/95; full list of members (6 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)