G C POWER CABLES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 3BT

Company number 04260404
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address 11- 13 REGENT ROAD, HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 3BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Susan Lynn Bailey as a director on 3 August 2016; Termination of appointment of Susan Lynn Bailey as a secretary on 3 August 2016. The most likely internet sites of G C POWER CABLES LIMITED are www.gcpowercables.co.uk, and www.g-c-power-cables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. G C Power Cables Limited is a Private Limited Company. The company registration number is 04260404. G C Power Cables Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of G C Power Cables Limited is 11 13 Regent Road Hanley Stoke On Trent Staffordshire St1 3bt. The company`s financial liabilities are £8.54k. It is £0.88k against last year. The cash in hand is £0.08k. It is £0.05k against last year. And the total assets are £121.9k, which is £0.05k against last year. GIBSON, Paul Graham is a Director of the company. Secretary BAILEY, Susan Lynn has been resigned. Secretary ROUND, Ian Kenneth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BAILEY, Susan Lynn has been resigned. Director GIBSON, Paul Graham has been resigned. Director GIBSON, Susan Caroline has been resigned. The company operates in "Other business support service activities n.e.c.".


g c power cables Key Finiance

LIABILITIES £8.54k
+11%
CASH £0.08k
+181%
TOTAL ASSETS £121.9k
+0%
All Financial Figures

Current Directors

Director
GIBSON, Paul Graham
Appointed Date: 02 August 2016
68 years old

Resigned Directors

Secretary
BAILEY, Susan Lynn
Resigned: 03 August 2016
Appointed Date: 08 October 2001

Secretary
ROUND, Ian Kenneth
Resigned: 08 October 2001
Appointed Date: 27 July 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 July 2001
Appointed Date: 27 July 2001

Director
BAILEY, Susan Lynn
Resigned: 03 August 2016
Appointed Date: 01 January 2009
71 years old

Director
GIBSON, Paul Graham
Resigned: 16 May 2014
Appointed Date: 27 July 2001
68 years old

Director
GIBSON, Susan Caroline
Resigned: 07 November 2014
Appointed Date: 06 April 2012
68 years old

G C POWER CABLES LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
04 Aug 2016
Termination of appointment of Susan Lynn Bailey as a director on 3 August 2016
04 Aug 2016
Termination of appointment of Susan Lynn Bailey as a secretary on 3 August 2016
03 Aug 2016
Appointment of Mr Paul Graham Gibson as a director on 2 August 2016
26 May 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
19 Oct 2001
New secretary appointed
19 Oct 2001
Secretary resigned
31 Aug 2001
Ad 16/08/01--------- £ si 1@1=1 £ ic 1/2
03 Aug 2001
Secretary resigned
27 Jul 2001
Incorporation