Company NameG.S.S. (UK) Limited
Company StatusDissolved
Company Number04921279
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Serkan Senol
NationalityTurkish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bunting Mews
Worsley
Manchester
Lancashire
M28 7XG
Director NameZafer Demir
Date of BirthAugust 1959 (Born 64 years ago)
NationalityTurkish
StatusClosed
Appointed15 October 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 5 months (closed 22 March 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Bunting Mews
Worsley
Manchester
Lancashire
M28 7XG
Director NameMr Oguz Senol
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTurkish
StatusClosed
Appointed24 May 2010(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 22 March 2016)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Oguz Senol
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence Address1 Bunting Mews
Worsley
Manchester
Lancashire
M28 7XG

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Oguz Senol
50.00%
Ordinary
50 at £1Zafer Demir
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 October 2013Registered office address changed from Unit 25-26 Waters Meeting Business Park Britannia Way Bolton Lancashire BL2 2HH on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Unit 25-26 Waters Meeting Business Park Britannia Way Bolton Lancashire BL2 2HH on 30 October 2013 (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Zafer Demir on 3 October 2010 (2 pages)
5 October 2010Director's details changed for Zafer Demir on 3 October 2010 (2 pages)
5 October 2010Director's details changed for Zafer Demir on 3 October 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Termination of appointment of Oguz Senol as a director (1 page)
29 June 2010Appointment of Mr Oguz Senol as a director (2 pages)
29 June 2010Appointment of Mr Oguz Senol as a director (2 pages)
29 June 2010Termination of appointment of Oguz Senol as a director (1 page)
19 November 2009Annual return made up to 3 October 2009 (14 pages)
19 November 2009Annual return made up to 3 October 2009 (14 pages)
19 November 2009Annual return made up to 3 October 2009 (14 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 October 2008Return made up to 03/10/08; full list of members (4 pages)
29 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
6 August 2008Registered office changed on 06/08/2008 from ashcombe court woolsack way godalming surrey GU7 1LQ (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2008Return made up to 03/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Secretary's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
30 September 2007Registered office changed on 30/09/07 from: 8 exchange court covent garden london WC2 0JH (1 page)
30 September 2007Registered office changed on 30/09/07 from: 8 exchange court covent garden london WC2 0JH (1 page)
18 December 2006Return made up to 03/10/06; full list of members (7 pages)
18 December 2006Return made up to 03/10/06; full list of members (7 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 December 2005Return made up to 03/10/05; full list of members (7 pages)
28 December 2005Return made up to 03/10/05; full list of members (7 pages)
24 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
24 November 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(7 pages)
14 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
(7 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
3 October 2003Incorporation (18 pages)
3 October 2003Incorporation (18 pages)