Company NameGJS Consultancy Limited
Company StatusDissolved
Company Number03826547
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGary Warden Walker
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Bower Road
Crookes
Sheffield
S10 1ER
Director NameJosie Warden Walker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 Atwood Road
Didsbury
Manchester
M20 6JW
Director NameMr Stephen Benjamin Walker
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Atwood Road
Didsbury
Manchester
M20 6JW
Secretary NameMs Jean Donald Walker
NationalityBritish
StatusClosed
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Atwood Road
Didsbury
Manchester
M20 6JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address139 Atwood Road
Didsbury
Manchester
M20 6JW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (3 pages)
9 June 2010Application to strike the company off the register (3 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 November 2008Return made up to 17/08/08; full list of members (4 pages)
6 November 2008Return made up to 17/08/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 September 2007Return made up to 17/08/07; full list of members (7 pages)
1 September 2007Return made up to 17/08/07; full list of members (7 pages)
23 August 2007Registered office changed on 23/08/07 from: chester house 68 chestergate macclesfield cheshire SK11 6PY (1 page)
23 August 2007Registered office changed on 23/08/07 from: chester house 68 chestergate macclesfield cheshire SK11 6PY (1 page)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 October 2006Return made up to 17/08/06; full list of members (7 pages)
18 October 2006Return made up to 17/08/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 October 2005Return made up to 17/08/05; full list of members (7 pages)
14 October 2005Return made up to 17/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/10/05
(7 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 November 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 17/08/04; full list of members (7 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2004Nc inc already adjusted 22/03/04 (1 page)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2004Nc inc already adjusted 22/03/04 (1 page)
3 November 2004Memorandum and Articles of Association (5 pages)
3 November 2004Nc inc already adjusted 22/03/04 (1 page)
3 November 2004Memorandum and Articles of Association (5 pages)
3 November 2004Nc inc already adjusted 22/03/04 (1 page)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 January 2004Return made up to 17/08/03; full list of members (7 pages)
17 January 2004Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 August 2002Return made up to 17/08/02; full list of members (7 pages)
18 August 2002Return made up to 17/08/02; full list of members (7 pages)
29 May 2002Return made up to 17/08/01; full list of members (7 pages)
29 May 2002Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 September 2000Return made up to 17/08/00; full list of members (7 pages)
13 September 2000Return made up to 17/08/00; full list of members (7 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
23 August 1999Secretary resigned (2 pages)
23 August 1999Secretary resigned (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (2 pages)
17 August 1999Incorporation (10 pages)