Company NameGSS Projects Limited
Company StatusDissolved
Company Number02107663
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date5 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Jennifer Taylor
NationalityBritish
StatusClosed
Appointed01 June 2003(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 05 September 2009)
RoleAccountant
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(16 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2009)
RoleCompany Director
Correspondence Address9 Sandiway Park
Hartford
Cheshire
CW8 2AS
Director NameKeith Brian Cooney
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 January 2004)
RoleEngineer
Correspondence Address34 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Director NameMr Anthony David Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 9 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(3 years, 9 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
Secretary NameFrederick Wyndham Croxton
NationalityBritish
StatusResigned
Appointed17 December 1990(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 January 1998)
RoleCompany Director
Correspondence Address8 Honeysuckle Close
Prestbury
Cheltenham
Gloucestershire
GL52 5LN
Wales
Secretary NameRichard Mitton
NationalityBritish
StatusResigned
Appointed09 January 1998(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleAccountant
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(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandiway Park
Hartford
Cheshire
CW8 2AS

Location

Registered AddressMitchell Charlesworth
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£150,820
Cash£25,094
Current Liabilities£233,254

Accounts

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

Filing History

5 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
16 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Statement of affairs (6 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 altrincham cheshire WA15 8EQ (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
13 January 2005Return made up to 11/12/04; full list of members (6 pages)
13 January 2005New director appointed (2 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 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
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)
28 January 2002Full accounts made up to 31 March 2001 (11 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 December 2000Full accounts made up to 31 March 2000 (11 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 (12 pages)
12 April 1999Full accounts made up to 31 March 1998 (12 pages)
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)
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)
19 January 1998Secretary resigned (1 page)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Return made up to 11/12/96; no change of members (4 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 (10 pages)
22 January 1991Return made up to 17/12/90; no change of members (6 pages)
3 October 1990Particulars of mortgage/charge (3 pages)
20 June 1990Director resigned;new director appointed (2 pages)
13 June 1988Secretary's particulars changed (2 pages)
6 August 1987Memorandum and Articles of Association (11 pages)
10 June 1987Company name changed\certificate issued on 10/06/87 (2 pages)
9 March 1987Certificate of Incorporation (1 page)