Company NameG.S. Environmental Systems.com Limited
Company StatusDissolved
Company Number03925941
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date28 April 2009 (15 years ago)
Previous NameG. S. Environmental Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLinda Mary Steen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Carlines Avenue
Ewloe
Deeside
Clwyd
CH5 3RF
Wales
Secretary NameLinda Mary Steen
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Carlines Avenue
Ewloe
Deeside
Clwyd
CH5 3RF
Wales
Director NameGregg Robertson Steen
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(5 years after company formation)
Appointment Duration4 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence Address27 Carlines Avenue
Ewloe
Deeside
Clwyd
CH5 3RF
Wales
Director NameJennie Louise Steen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(5 years after company formation)
Appointment Duration4 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence Address27 Carlines Avenue
Ewloe
Deeside
Flintshire
CH5 3RF
Wales
Director NameChristopher Braid Steen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleRetired
Correspondence Address3 Bryn Awelon
Ffordd Y Berth, Cilcain
Mold
Clwyd
CH7 5NE
Wales
Director NameStuart Robertson Steen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Carlines Avenue
Ewloe
Deeside
Clwyd
CH5 3RF
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGround Floor Network House
475 Network House
Pendlebury Swinton
Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£305
Current Liabilities£6,332

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Return made up to 15/02/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: the barn bryn awelon ffordd y berth, cilcain mold clwyd CH7 5NE (1 page)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 March 2006Return made up to 15/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
6 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
15 March 2005Return made up to 15/02/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 March 2004Return made up to 15/02/04; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 May 2003Return made up to 15/02/03; full list of members (7 pages)
1 March 2002Return made up to 15/02/02; full list of members (7 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
8 March 2001Return made up to 15/02/01; full list of members (7 pages)
8 March 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
21 February 2000Company name changed G. S. environmental systems limi ted\certificate issued on 22/02/00 (2 pages)