Company NameG.S.F. Ltd.
Company StatusDissolved
Company Number02283017
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 8 months ago)
Dissolution Date15 April 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Mark Lye
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 3 months (closed 15 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhydleos Mill Rhydleos
Llansilin
Oswestry
Shropshire
Secretary NameMiss Meryl Ann Hughes
NationalityBritish
StatusClosed
Appointed09 October 2000(12 years, 2 months after company formation)
Appointment Duration19 years, 6 months (closed 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Oak Drive
Oswestry
Shropshire
SY11 2RY
Wales
Director NameMiss Meryl Ann Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(15 years, 8 months after company formation)
Appointment Duration16 years (closed 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Oak Drive
Oswestry
Shropshire
SY11 2RY
Wales
Director NameWilliam Robert Cheston
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 October 2000)
RoleSelf Employed
Correspondence AddressColdstrem
Upper Milton
Milton-Under-Wychwood
Oxon
Ox7
Director NameJean Margaret Lye
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address4 Lonsdale Cottages
Bayston Hill
Shrewsbury
Salop
SY3 0EB
Wales
Secretary NameJean Margaret Lye
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 March 1992)
RoleCompany Director
Correspondence Address4 Lonsdale Cottages
Bayston Hill
Shrewsbury
Salop
SY3 0EB
Wales
Secretary NameWilliam Robert Cheston
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 October 2000)
RoleCompany Director
Correspondence AddressColdstrem
Upper Milton
Milton-Under-Wychwood
Oxon
Ox7
Director NameMr Jeremy Andrew Binnington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMuxton Manor Farm
44 Muxton Lane Muxton
Telford
Salop
TF2 8PD
Director NameMr Alexander John Wilmot Douglas Don
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaeaugwynion
Fron Isaf, Chirk
Wrexham
Clwyd
LL14 5AD
Wales

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£106,832
Cash£1,077
Current Liabilities£343,134

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
13 March 2019Liquidators' statement of receipts and payments to 15 February 2019 (16 pages)
9 March 2018Liquidators' statement of receipts and payments to 15 February 2018 (16 pages)
14 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (15 pages)
14 March 2017Liquidators' statement of receipts and payments to 15 February 2017 (15 pages)
13 April 2016Liquidators statement of receipts and payments to 15 February 2016 (16 pages)
13 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (16 pages)
13 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (16 pages)
16 March 2015Liquidators statement of receipts and payments to 15 February 2015 (18 pages)
16 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (18 pages)
16 March 2015Liquidators' statement of receipts and payments to 15 February 2015 (18 pages)
18 March 2014Liquidators' statement of receipts and payments to 15 February 2014 (15 pages)
18 March 2014Liquidators statement of receipts and payments to 15 February 2014 (15 pages)
18 March 2014Liquidators' statement of receipts and payments to 15 February 2014 (15 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages)
23 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
23 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (13 pages)
23 April 2013Liquidators statement of receipts and payments to 15 February 2013 (13 pages)
6 March 2012Administrator's progress report to 16 February 2012 (15 pages)
6 March 2012Administrator's progress report to 16 February 2012 (15 pages)
28 February 2012Administrator's progress report to 10 February 2012 (17 pages)
28 February 2012Administrator's progress report to 10 February 2012 (17 pages)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 February 2012Statement of affairs with form 2.14B/2.15B (8 pages)
6 February 2012Statement of affairs with form 2.14B/2.15B (8 pages)
9 November 2011Result of meeting of creditors (35 pages)
9 November 2011Result of meeting of creditors (35 pages)
25 October 2011Result of meeting of creditors (2 pages)
25 October 2011Result of meeting of creditors (2 pages)
10 October 2011Statement of administrator's proposal (37 pages)
10 October 2011Statement of administrator's proposal (37 pages)
25 August 2011Registered office address changed from Unit 9 Gledrid Industrial Park Gledrid Chirk Oswestry LL14 5DG on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from Unit 9 Gledrid Industrial Park Gledrid Chirk Oswestry LL14 5DG on 25 August 2011 (2 pages)
23 August 2011Appointment of an administrator (1 page)
23 August 2011Appointment of an administrator (1 page)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 155
(5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 155
(5 pages)
19 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 155
(4 pages)
19 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 155
(4 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Director's details changed for Meryl Ann Hughes on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Meryl Ann Hughes on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Jonathan Mark Lye on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Jonathan Mark Lye on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Alexander Don as a director (2 pages)
13 January 2010Termination of appointment of Alexander Don as a director (2 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 135
(4 pages)
17 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 135
(4 pages)
7 October 2009Termination of appointment of Jeremy Binnington as a director (1 page)
7 October 2009Termination of appointment of Jeremy Binnington as a director (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2008Nc inc already adjusted 01/04/08 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2008Nc inc already adjusted 01/04/08 (1 page)
18 April 2008Director appointed alexander john wilmot douglas don (2 pages)
18 April 2008Director appointed alexander john wilmot douglas don (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 April 2006Return made up to 31/12/05; full list of members (9 pages)
24 April 2006Return made up to 31/12/05; full list of members (9 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA (1 page)
26 January 2005Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA (1 page)
13 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Registered office changed on 12/01/01 from: estate house 26 high street holywell clwyd CH8 7LH (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
12 January 2001Registered office changed on 12/01/01 from: estate house 26 high street holywell clwyd CH8 7LH (1 page)
12 January 2001Secretary resigned;director resigned (1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Registered office changed on 01/12/99 from: turner peachey 9/10 st mary's place shrewsbury SY1 1DZ (1 page)
1 December 1999Registered office changed on 01/12/99 from: turner peachey 9/10 st mary's place shrewsbury SY1 1DZ (1 page)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/98
(4 pages)
17 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/98
(4 pages)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (3 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
4 March 1991Particulars of mortgage/charge (3 pages)
2 August 1988Incorporation (12 pages)
2 August 1988Incorporation (12 pages)