G P H L LIMITED

Register to unlock more data on OkredoRegister

G P H L LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04395031

Incorporation date

14/03/2002

Size

Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2002)
dot icon10/05/2016
Final Gazette dissolved following liquidation
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2016-02-03
dot icon10/02/2016
Return of final meeting in a creditors' voluntary winding up
dot icon08/09/2015
Liquidators' statement of receipts and payments to 2015-08-09
dot icon30/06/2015
Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon25/02/2015
Liquidators' statement of receipts and payments to 2015-02-09
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-08-09
dot icon19/02/2014
Liquidators' statement of receipts and payments to 2014-02-09
dot icon05/09/2013
Liquidators' statement of receipts and payments to 2013-08-09
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2013-02-09
dot icon24/08/2012
Liquidators' statement of receipts and payments to 2012-08-09
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-09
dot icon30/08/2011
Liquidators' statement of receipts and payments to 2011-08-09
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-09
dot icon08/04/2010
Statement of affairs with form 2.14B
dot icon10/02/2010
Administrator's progress report to 2010-02-05
dot icon10/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/01/2010
Result of meeting of creditors
dot icon10/11/2009
Registered office address changed from Unit 2 K2Yale Business Village Wrexham Technology Park Ellis Way Wrexham LL13 7YL on 2009-11-10
dot icon10/11/2009
Appointment of an administrator
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Change of name notice
dot icon12/10/2009
Registered office address changed from New Foundry Buildings, Gutter Hill, Johnstown Wrexham LL14 1LY on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Gary Peter Dewhurst on 2009-10-11
dot icon28/09/2009
Appointment terminated secretary rebecca dewhurst
dot icon21/07/2009
Director appointed mrs catherine ann bateman
dot icon23/04/2009
Return made up to 14/03/09; full list of members
dot icon20/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Director appointed gary peter dewhurst
dot icon30/04/2008
Return made up to 14/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / david roberts / 10/10/2007
dot icon17/01/2008
Secretary resigned
dot icon26/11/2007
Director resigned
dot icon11/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon05/06/2007
Return made up to 14/03/07; full list of members
dot icon05/06/2007
Location of register of members
dot icon26/04/2007
New director appointed
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon30/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon26/04/2006
Return made up to 14/03/06; full list of members
dot icon24/04/2006
New director appointed
dot icon21/04/2006
New director appointed
dot icon20/04/2006
Director resigned
dot icon31/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon22/03/2006
New secretary appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: broughton house, threapwood, malpas, cheshire SY14 7AN
dot icon13/02/2006
Secretary resigned
dot icon13/02/2006
New secretary appointed
dot icon08/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 14/03/05; full list of members
dot icon28/10/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon16/09/2004
Full accounts made up to 2003-11-30
dot icon14/06/2004
£ ic 476741/390741 30/04/04 £ sr 86000@1=86000
dot icon10/06/2004
Director's particulars changed
dot icon13/03/2004
Return made up to 14/03/04; full list of members
dot icon10/02/2004
Registered office changed on 10/02/04 from: 5/7 grosvenor court, foregate street, chester, cheshire CH1 1HG
dot icon10/12/2003
£ ic 594900/528320 14/11/03 £ sr 66580@1=66580
dot icon27/11/2003
Location of register of members
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon28/08/2003
£ ic 661480/594900 30/04/03 £ sr 66580@1=66580
dot icon27/08/2003
Statement of affairs
dot icon27/08/2003
Ad 28/06/03--------- £ si 661478@1=661478 £ ic 2/661480
dot icon29/07/2003
Ad 28/06/02--------- £ si 15001@1
dot icon09/07/2003
Full accounts made up to 2002-11-30
dot icon28/04/2003
Return made up to 14/03/03; full list of members
dot icon22/04/2003
Secretary's particulars changed
dot icon18/03/2003
Certificate of change of name
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon13/11/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon13/11/2002
Director resigned
dot icon01/11/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon30/09/2002
New director appointed
dot icon23/07/2002
Nc inc already adjusted 28/06/02
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon23/07/2002
Resolutions
dot icon14/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Peter Dewhurst
Director
18/04/2002 - 04/04/2006
93
Mr Gary Peter Dewhurst
Director
30/05/2008 - Present
93
Ceballos, Emma Jane
Director
23/03/2006 - Present
9
AARCO SERVICES LIMITED
Nominee Secretary
14/03/2002 - 23/09/2002
31
AARCO NOMINEES LIMITED
Nominee Director
14/03/2002 - 23/09/2002
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G P H L LIMITED

G P H L LIMITED is an(a) Dissolved company incorporated on 14/03/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G P H L LIMITED?

toggle

G P H L LIMITED is currently Dissolved. It was registered on 14/03/2002 and dissolved on 10/05/2016.

Where is G P H L LIMITED located?

toggle

G P H L LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does G P H L LIMITED do?

toggle

G P H L LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for G P H L LIMITED?

toggle

The latest filing was on 10/05/2016: Final Gazette dissolved following liquidation.