Company NameG.M.S. Systems Limited
Company StatusDissolved
Company Number03913444
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Previous Name1st 4 Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGregory Michael Sleater
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address224 Cherry Lane
Lymm
Cheshire
WA13 0SZ
Director NameMichael Sleater
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address7 Ashfield Grove
Lymm
Cheshire
WA13 9HW
Director NameSimon Sleater
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address392 Barlow Road
Broadheath
Altrincham
Cheshire
WA14 5HZ
Secretary NameMichael Sleater
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address7 Ashfield Grove
Lymm
Cheshire
WA13 9HW
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£784
Cash£2,318
Current Liabilities£29,801

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2007Liquidators statement of receipts and payments (6 pages)
31 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
9 August 2006Statement of affairs (6 pages)
9 August 2006Appointment of a voluntary liquidator (1 page)
9 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Registered office changed on 19/07/06 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
10 February 2006Return made up to 25/01/06; full list of members (3 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 February 2005Return made up to 25/01/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2003Particulars of mortgage/charge (6 pages)
7 November 2003Ad 10/10/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
10 October 2003Company name changed 1ST 4 group LIMITED\certificate issued on 10/10/03 (2 pages)
16 July 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 April 2001Return made up to 25/01/01; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
30 January 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New secretary appointed (2 pages)
30 January 2000Secretary resigned (1 page)
25 January 2000Incorporation (14 pages)