Company NameGSK Technology Limited
Company StatusDissolved
Company Number04243721
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Khalid Nasar Alvi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House Farm
Beestonley Lane, Stainland
Halifax
HX4 9PS
Director NameMr Stephen John Howard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Oldham Road
Springhead
Oldham
Lancashire
OL4 4PY
Director NameMr Geoffrey Street
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edenbridge Mews
Hargreaves Street Castleton
Rochdale
OL11 3NW
Secretary NameMr Geoffrey Street
NationalityBritish
StatusClosed
Appointed27 September 2001(3 months after company formation)
Appointment Duration9 years, 5 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edenbridge Mews
Hargreaves Street Castleton
Rochdale
OL11 3NW
Director NameDavid Fielding
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2006)
RoleCompany Director
Correspondence Address25 Selby Avenue
Chadderton
Oldham
OL9 0PU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1a Wilton Street Manchester Road
Hollinwood
Oldham
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
23 September 2010Statement of capital on 23 September 2010
  • GBP 100
(4 pages)
23 September 2010Solvency statement dated 20/09/10 (2 pages)
23 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2010Statement of capital on 23 September 2010
  • GBP 100
(4 pages)
23 September 2010Statement by Directors (1 page)
23 September 2010Solvency Statement dated 20/09/10 (2 pages)
23 September 2010Statement by directors (1 page)
23 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
23 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
14 July 2008Return made up to 29/06/08; full list of members (4 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Memorandum and Articles of Association (6 pages)
23 April 2008Memorandum and Articles of Association (6 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 April 2008Company name changed york detection systems LIMITED\certificate issued on 19/04/08 (2 pages)
17 April 2008Company name changed york detection systems LIMITED\certificate issued on 19/04/08 (2 pages)
12 August 2007Return made up to 29/06/07; change of members (7 pages)
12 August 2007Return made up to 29/06/07; change of members (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
18 July 2006Return made up to 29/06/06; full list of members (9 pages)
18 July 2006Return made up to 29/06/06; full list of members (9 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
8 August 2005Return made up to 29/06/05; full list of members (9 pages)
8 August 2005Return made up to 29/06/05; full list of members (9 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 March 2005Ad 15/03/05--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Nc inc already adjusted 15/03/05 (1 page)
29 March 2005Nc inc already adjusted 15/03/05 (1 page)
29 March 2005Ad 15/03/05--------- £ si 90000@1=90000 £ ic 100/90100 (2 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Return made up to 29/06/04; full list of members (9 pages)
28 July 2004Return made up to 29/06/04; full list of members (9 pages)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 September 2003Return made up to 29/06/03; full list of members (9 pages)
2 September 2003Return made up to 29/06/03; full list of members (9 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 May 2003Accounts made up to 30 June 2002 (1 page)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
16 August 2002Return made up to 29/06/02; full list of members (8 pages)
16 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2002Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002Ad 27/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2001Company name changed york detection services LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed york detection services LIMITED\certificate issued on 09/11/01 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Director resigned (2 pages)
2 October 2001Director resigned (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
2 October 2001Secretary resigned (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
2 October 2001New director appointed (2 pages)
1 October 2001Company name changed urbanheath LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed urbanheath LIMITED\certificate issued on 01/10/01 (2 pages)
29 June 2001Incorporation (11 pages)
29 June 2001Incorporation (11 pages)