Company NameGP Distribution Limited
Company StatusDissolved
Company NumberSC149825
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NameTopcorn Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Preston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Govan, Glasgow
G51 3HE
Scotland
Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed28 May 1997(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 14 November 2014)
RoleChart Acc
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Govan, Glasgow
G51 3HE
Scotland
Secretary NameMr Michael Andrew Church
NationalityScottish
StatusClosed
Appointed28 May 1997(3 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Muirend Road
Muirend
Glasgow
Strathclyde
G44 3EX
Scotland
Director NameMr Michael Andrew Church
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed23 March 1995(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1999)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address121 Muirend Road
Muirend
Glasgow
Strathclyde
G44 3EX
Scotland
Secretary NameJulia Mullen
NationalityBritish
StatusResigned
Appointed23 March 1995(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address108 Castle Gait
Paisley
Renfrewshire
PA1 2BW
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3 Robert Drive
Govan, Glasgow
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Robert Preston
50.00%
Ordinary
1 at £1Stephen White
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 June 2012Director's details changed for Robert Preston on 5 June 2012 (2 pages)
6 June 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Stephen Richard White on 5 June 2012 (2 pages)
6 June 2012Director's details changed for Robert Preston on 5 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Stephen Richard White on 5 June 2012 (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Robert Preston on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Robert Preston on 1 January 2010 (2 pages)
31 July 2009Return made up to 23/03/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 May 2008Director's change of particulars / stephen white / 01/11/2007 (2 pages)
30 May 2008Return made up to 23/03/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
29 May 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 May 2007Return made up to 23/03/07; full list of members (7 pages)
2 May 2006Return made up to 23/03/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 May 2005Return made up to 23/03/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
27 April 2004Return made up to 23/03/04; full list of members (7 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2003Memorandum and Articles of Association (13 pages)
9 June 2003Return made up to 23/03/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 May 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 May 2001Return made up to 23/03/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 23/03/98; no change of members (4 pages)
1 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (3 pages)
5 June 1997882------2@£1 (2 pages)
5 June 1997New director appointed (2 pages)
30 April 1997Return made up to 23/03/97; full list of members (6 pages)
24 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 August 1996Memorandum and Articles of Association (13 pages)
9 April 1996Company name changed topcorn LIMITED\certificate issued on 10/04/96 (6 pages)
4 April 1996Return made up to 23/03/96; no change of members
  • 363(287) ‐ Registered office changed on 04/04/96
(4 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1995Nc dec already adjusted 21/09/94 (1 page)
15 May 1995Registered office changed on 15/05/95 from: riverside house 15-19 abercorn street paisley PA3 4AA (1 page)
15 May 1995Director resigned;new director appointed (2 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
11 May 1995Return made up to 23/03/95; full list of members (6 pages)