Company NameG.S.S. Personnel Services Limited
Company StatusDissolved
Company Number01041540
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 3 months ago)
Dissolution Date18 August 2010 (13 years, 8 months ago)
Previous NameEnvironmental Sciences Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameMrs Jennifer Taylor
NationalityBritish
StatusClosed
Appointed01 June 2003(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 18 August 2010)
RoleSecretary
Correspondence Address12 Pennymoor Drive
Altrincham
Cheshire
WA14 4UT
Director NameGlyn David Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(31 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 18 August 2010)
RoleCompany Director
Correspondence Address9 Sandiway Park
Hartford
Cheshire
CW8 2AS
Director NameNorman Harrison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1990(18 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 June 2004)
RoleTraining Manager
Correspondence Address10 Parkway
New Mills
Stockport
Cheshire
SK12 4DU
Director NameMr Anthony David Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(19 years, 10 months after company formation)
Appointment Duration11 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
Appointed11 December 1991(19 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 March 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameFrederick Wyndham Croxton
NationalityBritish
StatusResigned
Appointed11 December 1991(19 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 January 1998)
RoleCompany Director
Correspondence Address8 Honeysuckle Close
Prestbury
Cheltenham
Gloucestershire
GL52 5LN
Wales
Secretary NameRichard Mitton
NationalityBritish
StatusResigned
Appointed09 January 1998(25 years, 11 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 NameMrs Kerry Michelle Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2006)
RoleDir 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-£170,473
Current Liabilities£395,488

Accounts

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

Filing History

18 August 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Liquidators statement of receipts and payments to 5 May 2010 (6 pages)
7 June 2010Liquidators statement of receipts and payments to 5 May 2010 (6 pages)
7 June 2010Liquidators' statement of receipts and payments to 5 May 2010 (6 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2010Return of final meeting in a creditors' voluntary winding up (4 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)
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 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)
16 January 2008Liquidators' statement of receipts and payments (6 pages)
16 January 2008Liquidators statement of receipts and payments (6 pages)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2007Statement of affairs (17 pages)
18 January 2007Statement of affairs (17 pages)
18 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2006Registered office changed on 15/12/06 from: 12 ambassador place stockport road altrincham cheshire WA15 8EQ (1 page)
15 December 2006Registered office changed on 15/12/06 from: 12 ambassador place stockport road altrincham cheshire WA15 8EQ (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 January 2006Return made up to 11/12/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Return made up to 11/12/04; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Return made up to 11/12/03; full list of members (6 pages)
5 February 2004Return made up to 11/12/03; full list of members (6 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
27 January 2003Return made up to 11/12/02; full list of members (7 pages)
27 January 2003Return made up to 11/12/02; full list of members (7 pages)
20 November 2002Full accounts made up to 31 March 2002 (11 pages)
20 November 2002Full accounts made up to 31 March 2002 (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 April 1999Full accounts made up to 31 March 1998 (10 pages)
12 April 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
20 January 1999Return made up to 11/12/98; full list of members (6 pages)
20 January 1999Return made up to 11/12/98; full list of members (6 pages)
27 January 1998Return made up to 11/12/97; no change of members (4 pages)
27 January 1998Return made up to 11/12/97; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
20 January 1997Return made up to 11/12/96; no change of members (4 pages)
20 January 1997Return made up to 11/12/96; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
20 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 December 1995Return made up to 11/12/95; full list of members (6 pages)
27 December 1995Return made up to 11/12/95; full list of members (6 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
27 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
19 January 1993Return made up to 11/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1992Return made up to 11/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1990New director appointed (2 pages)
20 June 1990New director appointed (2 pages)
16 January 1989Return made up to 21/11/88; full list of members (4 pages)
16 January 1989Return made up to 21/11/88; full list of members (4 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
21 April 1988Particulars of mortgage/charge (3 pages)
28 March 1988Secretary's particulars changed (2 pages)
28 March 1988Secretary's particulars changed (2 pages)
9 January 1987Director's particulars changed (2 pages)
9 January 1987Director's particulars changed (2 pages)
25 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 1985Company name changed\certificate issued on 10/04/85 (2 pages)
10 April 1985Company name changed\certificate issued on 10/04/85 (2 pages)
8 February 1972Incorporation (17 pages)
8 February 1972Incorporation (17 pages)
8 February 1972Certificate of incorporation (1 page)
8 February 1972Certificate of incorporation (1 page)