Company NameGSS Group Limited
Company StatusDissolved
Company Number00961841
CategoryPrivate Limited Company
Incorporation Date11 September 1969(54 years, 8 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)
Previous NameGeneral Site Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Glyn Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(31 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 15 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Sandiway Park
Hartford
Northwich
Cheshire
CW8 2AS
Secretary NameMrs Jennifer Taylor
NationalityBritish
StatusClosed
Appointed01 June 2003(33 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 15 March 2015)
RoleAccountant
Correspondence Address12 Pennymoor Drive
Altrincham
Cheshire
WA14 4UT
Director NameCharles Jenkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(35 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 15 March 2015)
RoleOperational Director
Correspondence AddressEdge House
13a Edgeway
Wilmslow
Cheshire
SK9 1NH
Director NameMr Anthony David Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(21 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 May 2003)
RoleI R Consultant
Country of ResidenceEngland
Correspondence Address1 Jankyns Croft
Disley
Stockport
Cheshire
SK12 2DH
Director NameFrank William Lock
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(21 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 March 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Director NameIan Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(21 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence Address1 Linden Court
Middleton Road
Camberley
Surrey
GU15 3TU
Secretary NameFrederick Wyndham Croxton
NationalityBritish
StatusResigned
Appointed17 December 1990(21 years, 3 months after company formation)
Appointment Duration7 years (resigned 09 January 1998)
RoleCompany Director
Correspondence Address12 Ambassador Place
Altrincham
Cheshire
WA15 8EQ
Director NameNorman Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(25 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2004)
RoleTraining Manager
Correspondence Address10 Parkway
New Mills
Stockport
Cheshire
SK12 4DU
Director NameMichael Guthrie Cattell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(27 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Townfield Lane
Chester
Cheshire
CH1 6LB
Wales
Secretary NameRichard Mitton
NationalityBritish
StatusResigned
Appointed09 January 1998(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address112 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PL
Director NameDr Gareth Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(31 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandiway Park
Hartford
Northwich
Cheshire
CW8 2AS
Director NameMrs Kerry Michelle Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(35 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2006)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandiway Park
Hartford
Cheshire
CW8 2AS

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,394
Current Liabilities£315,758

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Liquidators' statement of receipts and payments to 4 July 2014 (5 pages)
15 December 2014Liquidators statement of receipts and payments to 2 December 2014 (5 pages)
15 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 2014Liquidators' statement of receipts and payments to 2 December 2014 (5 pages)
15 December 2014Liquidators statement of receipts and payments to 4 July 2014 (5 pages)
15 December 2014Liquidators statement of receipts and payments to 4 July 2014 (5 pages)
15 December 2014Liquidators statement of receipts and payments to 2 December 2014 (5 pages)
30 July 2014Liquidators statement of receipts and payments to 4 July 2014 (5 pages)
30 July 2014Liquidators statement of receipts and payments to 4 January 2014 (5 pages)
30 July 2014Liquidators statement of receipts and payments to 4 January 2014 (5 pages)
30 July 2014Liquidators statement of receipts and payments to 4 July 2014 (5 pages)
30 July 2014Liquidators' statement of receipts and payments to 4 January 2014 (5 pages)
30 July 2014Liquidators' statement of receipts and payments to 4 July 2014 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 4 January 2014 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 4 January 2014 (5 pages)
27 January 2014Liquidators' statement of receipts and payments to 4 January 2014 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 4 July 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 4 July 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
4 February 2013Liquidators' statement of receipts and payments to 4 January 2013 (5 pages)
4 February 2013Liquidators statement of receipts and payments to 4 January 2013 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 4 July 2012 (5 pages)
8 August 2012Liquidators statement of receipts and payments to 4 July 2012 (5 pages)
8 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (5 pages)
24 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2012Court order insolvency:miscellaneous:-re block transfer 360 of 2012 (13 pages)
24 July 2012Appointment of a voluntary liquidator (2 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators statement of receipts and payments to 4 January 2012 (5 pages)
19 January 2012Liquidators' statement of receipts and payments to 4 January 2012 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 4 July 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 4 July 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 4 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 4 January 2011 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 4 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 4 July 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 4 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 4 January 2010 (5 pages)
29 December 2009Registered office address changed from Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
17 July 2009Liquidators' statement of receipts and payments to 4 July 2009 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
17 July 2009Liquidators statement of receipts and payments to 4 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 4 January 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
28 July 2008Liquidators' statement of receipts and payments (5 pages)
28 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
28 July 2008Liquidators' statement of receipts and payments to 4 July 2008 (5 pages)
28 July 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Liquidators' statement of receipts and payments (5 pages)
2 February 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Statement of affairs (13 pages)
18 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2006Registered office changed on 19/12/06 from: 12 ambassador place stockport road altringcham cheshire WA15 8EQ (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
18 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 October 2005New director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 November 2004New director appointed (1 page)
7 September 2004Ad 31/03/04--------- £ si 58000@1=58000 £ ic 97000/155000 (2 pages)
7 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2004Nc inc already adjusted 02/02/04 (1 page)
6 February 2004 (8 pages)
30 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
27 January 2003Return made up to 18/12/02; full list of members (8 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
17 January 2002New director appointed (2 pages)
9 January 2002Return made up to 18/12/01; full list of members (7 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
5 January 2001Return made up to 18/12/00; full list of members (7 pages)
15 December 2000Full group accounts made up to 31 March 2000 (24 pages)
13 January 2000Full group accounts made up to 31 March 1999 (27 pages)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
12 April 1999Full group accounts made up to 31 March 1998 (25 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
20 January 1999Return made up to 18/12/98; full list of members (8 pages)
20 January 1999Director resigned (1 page)
27 January 1998Return made up to 18/12/97; no change of members (6 pages)
26 January 1998Full group accounts made up to 31 March 1997 (26 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
21 January 1997Full group accounts made up to 31 March 1996 (25 pages)
20 January 1997Return made up to 18/12/96; no change of members (4 pages)
27 December 1995Return made up to 18/12/95; full list of members (6 pages)
27 December 1995Full group accounts made up to 31 March 1995 (24 pages)
5 October 1995New director appointed (2 pages)
16 July 1990Particulars of mortgage/charge (3 pages)
3 February 1989Return made up to 21/11/88; full list of members (4 pages)
16 May 1988Declaration of satisfaction of mortgage/charge (1 page)
21 April 1988Particulars of mortgage/charge (3 pages)
9 September 1986Particulars of mortgage/charge (3 pages)
10 November 1983Accounts made up to 31 March 1983 (14 pages)
30 August 1983Accounts made up to 31 March 1982 (15 pages)
5 February 1979Share capital (2 pages)
19 December 1977Share capital (2 pages)
19 October 1974Share capital (2 pages)
1 May 1970Company name changed\certificate issued on 01/05/70 (2 pages)
11 September 1969Certificate of incorporation (1 page)