Quay Street
Manchester
M3 3JZ
Secretary Name | Mr Roderick Allan Smith |
---|---|
Status | Closed |
Appointed | 24 April 2013(22 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 29 April 2016) |
Role | Company Director |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Mr Stephen John Howarth |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2013) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 16 Orchard Rise Gee Cross Hyde Cheshire SK14 5SB |
Director Name | Roderick Iain Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2013) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Duddon Close Standish Wigan Lancashire WN6 0UJ |
Secretary Name | Roderick Iain Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Duddon Close Standish Wigan Lancashire WN6 0UJ |
Website | www.gcs-house.co.uk |
---|
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £126,001 |
Cash | £170,971 |
Current Liabilities | £162,292 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
29 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
2 July 2015 | Liquidators statement of receipts and payments to 24 April 2015 (13 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 24 April 2015 (13 pages) |
24 March 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 May 2014 | Registered office address changed from G C S House Smithfold Lane, Worsley Manchester M28 0GP on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from G C S House Smithfold Lane, Worsley Manchester M28 0GP on 2 May 2014 (2 pages) |
1 May 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Declaration of solvency (3 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
27 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 May 2013 | Termination of appointment of Roderick Smith as a secretary (1 page) |
8 May 2013 | Appointment of Mr Roderick Allan Smith as a director (2 pages) |
8 May 2013 | Appointment of Mr Roderick Allan Smith as a secretary (1 page) |
8 May 2013 | Termination of appointment of Stephen Howarth as a director (1 page) |
8 May 2013 | Termination of appointment of Roderick Smith as a director (1 page) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
27 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Stephen John Howarth on 29 September 2010 (2 pages) |
28 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
20 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
11 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 October 2004 | Return made up to 29/09/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
17 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: unit 57-59 cariocca complex hellidon close ardwick manchester M12 4AH (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 29/09/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members
|
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 4 greenrigg close standish wigan lancashire WN4 0UH (1 page) |
13 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 January 2000 | Ad 07/01/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
25 January 2000 | Nc inc already adjusted 07/01/00 (1 page) |
25 January 2000 | Resolutions
|
6 December 1999 | Return made up to 29/09/99; full list of members (5 pages) |
8 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 September 1998 | Return made up to 29/09/98; full list of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 October 1997 | Director's particulars changed (1 page) |
10 October 1997 | Return made up to 29/09/97; full list of members (4 pages) |
18 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 60 netherley road coppull nr.chorley lancashire PR7 5FA (1 page) |
4 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1996 | Return made up to 29/09/96; full list of members (5 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
10 October 1990 | Incorporation (12 pages) |