Company NameGroup Information Services Limited
Company StatusDissolved
Company Number03537922
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameLongperspective Limited

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists

Directors

Director NameDaniel James Connew
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(2 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 19 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Secretary NameMrs Suzanne Connew
NationalityBritish
StatusClosed
Appointed25 April 2008(10 years after company formation)
Appointment Duration7 years, 12 months (closed 19 April 2016)
RoleCompany Director
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMrs Suzanne Connew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 19 April 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Director NameMr David Morris Garnett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2001)
RoleCompany Director
Correspondence AddressHighfield House
Burley Woodhead
Ilkley
West Yorkshire
LS29 7AS
Director NameIan Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address15 Old Church Green
Kirk Hammerton
York
North Yorkshire
YO5 8DL
Director NameMr John Henry George Holliss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckside 13 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AJ
Secretary NameMr John Henry George Holliss
NationalityBritish
StatusResigned
Appointed26 August 1998(4 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckside 13 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AJ
Secretary NameDenise Wales
NationalityBritish
StatusResigned
Appointed20 December 2007(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address18 Philadelphia Terrace
York
North Yorkshire
YO23 1DH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.gisltd.co.uk

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£51,877
Cash£5,880
Current Liabilities£691,714

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
23 March 2015Statement of affairs with form 4.19 (11 pages)
23 March 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Registered office address changed from 2 Highcliffe Court Greenfold Lane Wetherby West Yorkshire LS22 6RG to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 25 February 2015 (1 page)
23 February 2015Appointment of Mrs Suzanne Connew as a director on 1 August 2014 (2 pages)
23 February 2015Appointment of Mrs Suzanne Connew as a director on 1 August 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Secretary's details changed for Mrs Suzanne Connew on 1 April 2012 (1 page)
2 April 2012Director's details changed for Daniel James Connew on 1 April 2012 (2 pages)
2 April 2012Director's details changed for Daniel James Connew on 1 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Suzanne Connew on 1 April 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2008Appointment terminated secretary denise wales (1 page)
29 April 2008Secretary appointed suzanne connew (1 page)
15 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2007Return made up to 31/03/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005Return made up to 31/03/05; full list of members (3 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Director resigned (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (8 pages)
1 September 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
1 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 May 2003Return made up to 31/03/03; full list of members (8 pages)
26 July 2002Registered office changed on 26/07/02 from: highfield house high street boston spa LS23 6AA (1 page)
2 May 2002Return made up to 31/03/02; full list of members (8 pages)
2 May 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(8 pages)
2 May 2001Registered office changed on 02/05/01 from: tower house fishergate york north yorkshire YO1 4UA (1 page)
15 February 2001New director appointed (2 pages)
15 April 2000Return made up to 31/03/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
29 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
16 November 1998Ad 09/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
2 September 1998Company name changed longperspective LIMITED\certificate issued on 03/09/98 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Registered office changed on 01/09/98 from: 12 york place leeds LS1 2DS (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Director resigned (1 page)
31 March 1998Incorporation (15 pages)