Company NameGP Teq
DirectorsStephen Catchpole and John Steven Kenning
Company StatusDissolved
Company Number03833056
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen Catchpole
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleChief Executive
Correspondence Address3 Buckingham Close
Groby
Leicester
Leicestershire
LE6 0YX
Director NameJohn Steven Kenning
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Hopbine Court
Ramsey
Huntingdon
Cambridgeshire
PE26 1SG
Secretary NameJohn Steven Kenning
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleSecretary
Correspondence Address17 Hopbine Court
Ramsey
Huntingdon
Cambridgeshire
PE26 1SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Registered office changed on 20/12/02 from: stuart house city road peterborough cambridgeshire PE1 1QF (1 page)
19 December 2002Declaration of solvency (3 pages)
19 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2002Appointment of a voluntary liquidator (1 page)
3 October 2002Annual return made up to 24/08/02 (4 pages)
18 December 2001Accounts made up to 31 March 2001 (3 pages)
19 September 2001Annual return made up to 24/08/01 (3 pages)
21 February 2001Accounts made up to 31 March 2000 (3 pages)
21 February 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 September 2000Annual return made up to 24/08/00 (3 pages)
31 August 1999Secretary resigned (1 page)
24 August 1999Incorporation (24 pages)