This company is commonly known as Gap Consulting Ltd. The company was founded 24 years ago and was given the registration number 03814689. The firm's registered office is in NORTHWICH. You can find them at 1 Royal Court, Gadbrook Park, Northwich, Cheshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | GAP CONSULTING LTD |
---|---|---|
Company Number | : | 03814689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1999 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 08 June 2018 | Active |
28, Fox Street, Greenock, United Kingdom, PA16 8PB | Director | 08 June 2018 | Active |
204, Nithsdale Road, Glasgow, Scotland, G41 5EU | Director | 08 June 2018 | Active |
8, Cartland Mains Steadings, Cartland, Lanark, Scotland, ML11 7RF | Director | 08 June 2018 | Active |
Cogshall Lodge, Cogshall Lane, Comberbach, Northwich, CW9 6BS | Secretary | 27 July 1999 | Active |
85 South Street, Dorking, RH4 2LA | Nominee Secretary | 27 July 1999 | Active |
Woodlands View, Cross O'Th Hill, Malpas, SY14 8DH | Director | 27 July 1999 | Active |
Cogshall Lodge, Cogshall Lane, Comberbach, Northwich, CW9 6BS | Director | 27 July 1999 | Active |
28 Ladysmith Road, Manchester, M20 6HL | Director | 27 July 1999 | Active |
85 South Street, Dorking, RH4 2LA | Nominee Director | 27 July 1999 | Active |
105, Hale Road, Hale, WA15 9HL | Director | 27 July 1999 | Active |
Incremental Group Holdings Limited | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 120, Bothwell Street, Glasgow, Scotland, G2 7JL |
Nature of control | : |
|
Mr Mark Hatter | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 1, Royal Court, Northwich, CW9 7UT |
Nature of control | : |
|
Mr Mark Hatcher | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 1, Royal Court, Northwich, CW9 7UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-29 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Gazette | Gazette notice voluntary. | Download |
2021-03-31 | Dissolution | Dissolution application strike off company. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type small. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Accounts | Change account reference date company previous extended. | Download |
2018-06-12 | Officers | Termination secretary company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.