ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G C Netherton Limited

G C Netherton Limited is a dissolved company incorporated on 27 June 2006 with the registered office located in Walsall, West Midlands. G C Netherton Limited was registered 19 years ago.
Status
Dissolved
Dissolved on 12 August 2015 (10 years ago)
Was 9 years old at the time of dissolution
Via compulsory strike-off
Company No
05859746
Private limited company
Age
19 years
Incorporated 27 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
England
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
3
Controllers (PSC)
-
Director • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Jan 1947
Director • British • Lives in England • Born in Nov 1951
Director • Irish • Lives in UK • Born in May 1959
Secretary • British • Lives in England • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TLPD Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Gallagher Ventures Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Gallagher Developments Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Park Lane Property Developments Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Countywide Developments Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Ashflame Properties Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Gallagher Riverside Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Gallagher Bathgate Limited
Mr Geoffrey Hugh Gosling and Sir Anthony Christopher Gallagher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2013)
Period Ended
30 Jun 2013
For period 30 Jun30 Jun 2013
Traded for 12 months
Cash in Bank
Unreported
Decreased by £150 (-100%)
Turnover
£640K
Increased by £640K (%)
Employees
4
Same as previous period
Total Assets
£840
Decreased by £637.27K (-100%)
Total Liabilities
-£512.79K
Decreased by £626.05K (-55%)
Net Assets
-£511.95K
Decreased by £11.22K (+2%)
Debt Ratio (%)
61046%
Increased by 60867.48% (+34105%)
Latest Activity
Compulsory Dissolution
10 Years Ago on 12 Aug 2015
Voluntary Liquidator Appointed
11 Years Ago on 18 Aug 2014
Registered Address Changed
11 Years Ago on 3 Jul 2014
Confirmation Submitted
11 Years Ago on 30 Jun 2014
Full Accounts Submitted
11 Years Ago on 21 Mar 2014
Mrs Margaret Anne Ryan Details Changed
11 Years Ago on 24 Feb 2014
Mr Patrick Anthony Ryan Details Changed
11 Years Ago on 24 Feb 2014
Stephen Andrew Burnett Details Changed
11 Years Ago on 4 Dec 2013
Confirmation Submitted
12 Years Ago on 28 Jun 2013
Full Accounts Submitted
12 Years Ago on 27 Feb 2013
Get Credit Report
Discover G C Netherton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Aug 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 May 2015
Statement of affairs with form 4.19
Submitted on 18 Aug 2014
Appointment of a voluntary liquidator
Submitted on 18 Aug 2014
Resolutions
Submitted on 18 Aug 2014
Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 3 July 2014
Submitted on 3 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
Submitted on 30 Jun 2014
Director's details changed for Mr Patrick Anthony Ryan on 24 February 2014
Submitted on 30 Jun 2014
Director's details changed for Mrs Margaret Anne Ryan on 24 February 2014
Submitted on 30 Jun 2014
Secretary's details changed for Stephen Andrew Burnett on 4 December 2013
Submitted on 30 Jun 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year