Company NameG C Partnership Limited
Company StatusDissolved
Company Number04367559
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date3 July 2014 (9 years, 9 months ago)
Previous NameSRN Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameMr Simon Edwardes
NationalityBritish
StatusClosed
Appointed17 June 2004(2 years, 4 months after company formation)
Appointment Duration10 years (closed 03 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameMr David Elliott Pullen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(2 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 03 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameMr Royston Leslie Stokes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(5 years, 4 months after company formation)
Appointment Duration7 years (closed 03 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameSarah Jane Watson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleConsulting Engineers
Correspondence Address19 West One House
48 Wells Street
London
W1T 3PW
Secretary NameBrian King
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 West One House
48 Wells Street
London
W1T 3PW
Director NameDr David Leonard Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2006)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Brockenhurst Close
Horsell
Woking
Surrey
GU21 4DS
Director NamePaul Adam Samson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 April 2005)
RoleArchitect
Correspondence Address213 Faversham Road
Kennington
Ashford
Kent
TN24 9AF
Director NameMr Royston Leslie Stokes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3 29 Lawrie Park Road
Upper Sydenham
London
SE26 6DP
Director NameBrian King
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 June 2007)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameDr David Leonard Jones
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address42 Tabard Street
London
SE1 4JY
Director NameMr Simon Edwardes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tabard Street
London
SE1 4JY
Director NameMr Leslie Maurice Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2011)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address42 Tabard Street
London
SE1 4JY
Director NameMr Paul Philip McCracken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Thomas Drive
Orpington
Kent
BR5 1HE
Director NameMr Paul Philip McCracken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Thomas Drive
Orpington
Kent
BR5 1HE

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

20k at £0.01Brian King
25.00%
Ordinary
20k at £0.01David Elliott Pullen
25.00%
Ordinary
20k at £0.01Dr David Leonard Jones
25.00%
Ordinary
20k at £0.01Royston Leslie Stokes
25.00%
Ordinary

Financials

Year2014
Net Worth-£293,385
Cash£1,096
Current Liabilities£758,072

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 July 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 April 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
9 September 2013Liquidators statement of receipts and payments to 25 July 2013 (9 pages)
9 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (9 pages)
9 September 2013Liquidators' statement of receipts and payments to 25 July 2013 (9 pages)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Statement of affairs with form 4.19 (11 pages)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Statement of affairs with form 4.19 (11 pages)
9 July 2012Registered office address changed from 42 Tabard Street London SE1 4JY on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 42 Tabard Street London SE1 4JY on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 42 Tabard Street London SE1 4JY on 9 July 2012 (1 page)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 800
(3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 800
(3 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 800
(3 pages)
9 December 2011Termination of appointment of Paul Mccracken as a director (1 page)
9 December 2011Termination of appointment of Paul Mccracken as a director (1 page)
29 November 2011Termination of appointment of Paul Mccracken as a director (1 page)
29 November 2011Termination of appointment of Paul Mccracken as a director (1 page)
8 August 2011Termination of appointment of Simon Edwardes as a director (1 page)
8 August 2011Termination of appointment of Simon Edwardes as a director (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Termination of appointment of Leslie Johnson as a director (1 page)
7 April 2011Termination of appointment of David Jones as a director (1 page)
7 April 2011Termination of appointment of David Jones as a director (1 page)
7 April 2011Termination of appointment of Leslie Johnson as a director (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Simon Edwardes on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Simon Edwardes on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Simon Edwardes on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Dr David Leonard Jones on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Royston Leslie Stokes on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Leslie Maurice Johnson on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Dr David Leonard Jones on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Simon Edwardes on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Simon Edwardes on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Leslie Maurice Johnson on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr David Elliott Pullen on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Royston Leslie Stokes on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Paul Philip Mccracken on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Dr David Leonard Jones on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr David Elliott Pullen on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Royston Leslie Stokes on 1 January 2010 (2 pages)
9 March 2010Secretary's details changed for Mr Simon Edwardes on 1 January 2010 (1 page)
9 March 2010Director's details changed for Mr Leslie Maurice Johnson on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr David Elliott Pullen on 1 January 2010 (2 pages)
4 December 2009Appointment of Mr Leslie Maurice Johnson as a director (1 page)
4 December 2009Appointment of Mr Paul Philip Mccracken as a director (1 page)
4 December 2009Appointment of Mr Paul Philip Mccracken as a director (1 page)
4 December 2009Appointment of Mr Paul Philip Mccracken as a director (1 page)
4 December 2009Appointment of Mr Paul Philip Mccracken as a director (1 page)
4 December 2009Appointment of Mr Leslie Maurice Johnson as a director (1 page)
25 November 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
25 November 2009Total exemption full accounts made up to 30 June 2009 (18 pages)
13 July 2009Director appointed mr simon edwardes (2 pages)
13 July 2009Director appointed mr simon edwardes (2 pages)
23 March 2009Return made up to 06/02/09; full list of members (4 pages)
23 March 2009Return made up to 06/02/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 February 2008Return made up to 06/02/08; full list of members; amend (7 pages)
15 February 2008Return made up to 06/02/08; full list of members; amend (7 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Particulars of contract relating to shares (2 pages)
10 January 2008Ad 31/12/07--------- £ si [email protected]=1410 £ ic 1789/3199 (2 pages)
10 January 2008Ad 31/12/07--------- £ si [email protected]=1410 £ ic 1789/3199 (2 pages)
7 January 2008Ad 19/11/07--------- £ si [email protected]=639 £ ic 1150/1789 (2 pages)
7 January 2008Ad 19/11/07--------- £ si [email protected]=639 £ ic 1150/1789 (2 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
3 August 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Secretary's particulars changed (1 page)
4 December 2006Resolutions
  • RES13 ‐ Ord res may be propsed 01/11/06
(1 page)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2006Resolutions
  • RES13 ‐ Shares allotted 01/11/06
(1 page)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2006Nc inc already adjusted 01/11/06 (1 page)
4 December 2006Nc inc already adjusted 01/11/06 (1 page)
4 December 2006Resolutions
  • RES13 ‐ Shares allotted 01/11/06
(1 page)
4 December 2006Resolutions
  • RES13 ‐ Ord res may be propsed 01/11/06
(1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Return made up to 06/02/06; full list of members (8 pages)
27 January 2006Return made up to 06/02/06; full list of members (8 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
15 June 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
17 March 2005Registered office changed on 17/03/05 from: 42 tabard street london SE1 4JU (1 page)
17 March 2005Registered office changed on 17/03/05 from: 42 tabard street london SE1 4JU (1 page)
17 March 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 06/02/04; full list of members (10 pages)
29 September 2004Return made up to 06/02/04; full list of members (10 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: the garden house mill road, slindon common arundel west sussex BN18 0LY (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: the garden house mill road, slindon common arundel west sussex BN18 0LY (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (1 page)
18 May 2004Company name changed srn consulting LIMITED\certificate issued on 18/05/04 (2 pages)
18 May 2004Company name changed srn consulting LIMITED\certificate issued on 18/05/04 (2 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
26 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
13 March 2003Return made up to 06/02/03; full list of members (6 pages)
13 March 2003Return made up to 06/02/03; full list of members (6 pages)
17 February 2003Registered office changed on 17/02/03 from: 95 london road aston clinton aylesbury buckinghamshire HP22 5LD (1 page)
17 February 2003Registered office changed on 17/02/03 from: 95 london road aston clinton aylesbury buckinghamshire HP22 5LD (1 page)
30 January 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
30 January 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)