Company NameGSM Export (UK) Limited
Company StatusDissolved
Company Number04337345
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Mark Lysons Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(1 year, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Betjeman Way
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3HH
Secretary NameMiss Louise Payne
NationalityBritish
StatusClosed
Appointed09 January 2003(1 year, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maxwell Close
Mill End
Rickmansworth
Hertfordshire
WD3 8BP
Director NameBelinda Flaherty
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleCo Director
Correspondence Address66 Myrtleside Close
Northwood
HA6 2XH
Secretary NameLisa Flaherty
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleSecretary
Correspondence Address6a Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Financials

Year2008
Net Worth-£340,868
Cash£1,134
Current Liabilities£959,003

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2020Final Gazette dissolved following liquidation (1 page)
12 February 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
29 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019 (2 pages)
1 April 2019Liquidators' statement of receipts and payments to 19 January 2019 (15 pages)
23 March 2018Liquidators' statement of receipts and payments to 19 January 2018 (15 pages)
29 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (9 pages)
29 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (9 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages)
30 March 2016Liquidators' statement of receipts and payments to 19 January 2016 (8 pages)
30 March 2016Liquidators' statement of receipts and payments to 19 January 2016 (8 pages)
30 March 2016Liquidators statement of receipts and payments to 19 January 2016 (8 pages)
3 February 2015Administrator's progress report to 20 January 2015 (6 pages)
3 February 2015Administrator's progress report to 20 January 2015 (6 pages)
2 February 2015Appointment of a voluntary liquidator (1 page)
2 February 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
20 January 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 October 2014Administrator's progress report to 13 September 2014 (6 pages)
16 October 2014Administrator's progress report to 13 September 2014 (6 pages)
28 August 2014Administrator's progress report to 8 August 2014 (12 pages)
28 August 2014Administrator's progress report to 8 August 2014 (12 pages)
28 August 2014Notice of extension of period of Administration (1 page)
28 August 2014Administrator's progress report to 8 August 2014 (12 pages)
28 August 2014Notice of extension of period of Administration (1 page)
31 March 2014Administrator's progress report to 13 March 2014 (6 pages)
31 March 2014Administrator's progress report to 13 March 2014 (6 pages)
24 September 2013Administrator's progress report to 13 September 2013 (6 pages)
24 September 2013Administrator's progress report to 13 September 2013 (6 pages)
22 March 2013Administrator's progress report to 13 March 2013 (10 pages)
22 March 2013Administrator's progress report to 13 March 2013 (10 pages)
27 February 2013Notice of extension of period of Administration (1 page)
27 February 2013Administrator's progress report to 29 January 2013 (10 pages)
27 February 2013Notice of extension of period of Administration (1 page)
27 February 2013Administrator's progress report to 29 January 2013 (10 pages)
26 September 2012Administrator's progress report to 13 September 2012 (6 pages)
26 September 2012Administrator's progress report to 13 September 2012 (6 pages)
28 March 2012Administrator's progress report to 13 March 2012 (6 pages)
28 March 2012Administrator's progress report to 13 March 2012 (6 pages)
12 March 2012Administrator's progress report to 7 February 2012 (6 pages)
12 March 2012Administrator's progress report to 7 February 2012 (6 pages)
12 March 2012Administrator's progress report to 7 February 2012 (6 pages)
12 March 2012Notice of extension of period of Administration (1 page)
12 March 2012Notice of extension of period of Administration (1 page)
4 October 2011Administrator's progress report to 13 September 2011 (6 pages)
4 October 2011Administrator's progress report to 13 September 2011 (6 pages)
15 April 2011Administrator's progress report to 13 March 2011 (6 pages)
15 April 2011Administrator's progress report to 13 March 2011 (6 pages)
25 September 2010Administrator's progress report to 13 September 2010 (8 pages)
25 September 2010Administrator's progress report to 13 September 2010 (8 pages)
25 September 2010Notice of extension of period of Administration (1 page)
25 September 2010Notice of extension of period of Administration (1 page)
29 March 2010Administrator's progress report to 13 March 2010 (4 pages)
29 March 2010Administrator's progress report to 13 March 2010 (4 pages)
20 November 2009Result of meeting of creditors (21 pages)
20 November 2009Result of meeting of creditors (21 pages)
11 November 2009Statement of affairs with form 2.14B (5 pages)
11 November 2009Statement of affairs with form 2.14B (5 pages)
5 November 2009Statement of administrator's proposal (22 pages)
5 November 2009Statement of administrator's proposal (22 pages)
28 September 2009Appointment of an administrator (1 page)
28 September 2009Appointment of an administrator (1 page)
28 September 2009Registered office changed on 28/09/2009 from marble arch house 66-68 seymour street london W1H 5AF (1 page)
28 September 2009Registered office changed on 28/09/2009 from marble arch house 66-68 seymour street london W1H 5AF (1 page)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 February 2009Return made up to 10/12/08; full list of members (3 pages)
6 February 2009Return made up to 10/12/08; full list of members (3 pages)
15 September 2008Accounts for a small company made up to 31 March 2006 (7 pages)
15 September 2008Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2008Return made up to 10/12/07; full list of members (2 pages)
22 January 2008Return made up to 10/12/07; full list of members (2 pages)
6 March 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 10/12/05; full list of members (6 pages)
23 December 2005Return made up to 10/12/05; full list of members (6 pages)
29 April 2005Return made up to 10/12/04; no change of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2005Return made up to 10/12/04; no change of members
  • 363(287) ‐ Registered office changed on 29/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
19 December 2003Return made up to 10/12/03; full list of members (6 pages)
19 December 2003Return made up to 10/12/03; full list of members (6 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
1 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
9 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 February 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
10 December 2001Incorporation (15 pages)
10 December 2001Incorporation (15 pages)