Background WavePink WaveYellow Wave

GP TELECOM LIMITED (04529269)

GP TELECOM LIMITED (04529269) is a dissolved UK company. incorporated on 9 September 2002. with registered office in Chorley. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GP TELECOM LIMITED has been registered for 23 years. Current directors include CLIFFE, Alexandra, TURTON, Adam James.

Company Number
04529269
Status
dissolved
Type
ltd
Incorporated
9 September 2002
Age
23 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CLIFFE, Alexandra, TURTON, Adam James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP TELECOM LIMITED

GP TELECOM LIMITED is an dissolved company incorporated on 9 September 2002 with the registered office located in Chorley. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GP TELECOM LIMITED was registered 23 years ago.(SIC: 61900)

Status

dissolved

Active since 23 years ago

Company No

04529269

LTD Company

Age

23 Years

Incorporated 9 September 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 19 September 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 July 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Rainford Hall Crank Road Rainford St. Helens WA11 7RP
From: 9 September 2002To: 2 November 2009
Timeline

11 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 09
Director Left
Apr 11
Director Joined
May 13
Loan Secured
Jun 13
Director Joined
Jan 14
Loan Secured
Feb 14
Loan Secured
Apr 14
Loan Secured
Jul 16
Director Left
Mar 18
Director Left
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1978
Director
Appointed 19 Oct 2009

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 01 Dec 2013

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 01 May 2014
Resigned 04 Aug 2020

DANIELL, Simon Bampfylde

Resigned
The White Cottage, BucklandRH3 7BH
Secretary
Appointed 24 Mar 2006
Resigned 24 Jan 2008

JACKSON, Yvonne Catherine

Resigned
66 Bleasdale St, OldhamOL2 6RL
Secretary
Appointed 21 Sept 2009
Resigned 01 May 2014

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Secretary
Appointed 24 Jan 2008
Resigned 11 Jan 2010

TRAVERS, Guy Michael James

Resigned
Asquith House, WisbechPE14 7PA
Secretary
Appointed 09 Sept 2002
Resigned 24 Mar 2006

QA REGISTRARS LIMITED

Resigned
The Studio, Elstree BorehamwwodWD6 3EW
Corporate nominee secretary
Appointed 09 Sept 2002
Resigned 09 Sept 2002

BURBIDGE, Robert William

Resigned
Matrix Office Park, ChorleyPR7 7NA
Born February 1970
Director
Appointed 01 May 2013
Resigned 04 Aug 2020

DANIELL, Simon Bampfylde

Resigned
The White Cottage, BucklandRH3 7BH
Born June 1968
Director
Appointed 01 Mar 2004
Resigned 24 Jan 2008

JONES, Graeme

Resigned
547 Edenfield Road, RochdaleOL11 5XH
Born August 1970
Director
Appointed 10 May 2007
Resigned 24 Jan 2008

MOULDING, Robert Alexander

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1960
Director
Appointed 24 Jan 2008
Resigned 28 Mar 2018

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Born October 1972
Director
Appointed 24 Jan 2008
Resigned 29 Mar 2011

NICKLIN, Mark

Resigned
167 Edenfield Road, RochdaleOL11 5AF
Born January 1970
Director
Appointed 23 Mar 2005
Resigned 24 Jan 2008

PRICE, Patricia Ann

Resigned
Lodge Farm, BedfordMK44 2TA
Born June 1971
Director
Appointed 09 Sept 2002
Resigned 24 Mar 2006

PRICE, Timothy George

Resigned
Little Staughton, BedfordMK44 2TA
Born October 1969
Director
Appointed 09 Sept 2002
Resigned 23 Jan 2009

QA NOMINEES LIMITED

Resigned
The Studio, Elstree BorehamwoodWD6 3EW
Corporate nominee director
Appointed 09 Sept 2002
Resigned 09 Sept 2002

Persons with significant control

1

Buckshaw Village, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Gazette Notice Voluntary
21 April 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2020
DS01DS01
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Legacy
4 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 May 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
25 July 2008
225Change of Accounting Reference Date
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Resolution
8 February 2008
RESOLUTIONSResolutions
Legacy
8 February 2008
155(6)b155(6)b
Legacy
8 February 2008
155(6)b155(6)b
Legacy
8 February 2008
155(6)b155(6)b
Legacy
8 February 2008
155(6)a155(6)a
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Resolution
31 January 2008
RESOLUTIONSResolutions
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
88(2)R88(2)R
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
9 June 2005
122122
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Legacy
9 June 2005
123Notice of Increase in Nominal Capital
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
88(2)R88(2)R
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
287Change of Registered Office
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Incorporation Company
9 September 2002
NEWINCIncorporation