Company NameG. A. C. Solutions Limited
Company StatusDissolved
Company Number05013232
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameFirmsure Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGregory Robert Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 September 2009)
RoleData Base Activities
Correspondence Address317 Bury And Rochdale Old Road
Heywood
Lancashire
OL10 4BG
Secretary NameMarie Bottomley
NationalityBritish
StatusClosed
Appointed12 February 2004(1 month after company formation)
Appointment Duration5 years, 7 months (closed 15 September 2009)
RoleQuality Controller
Correspondence Address136 Egerton Street
Heywood
Lancashire
OL10 1HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2009Registered office changed on 17/04/2009 from 51-53 york street heywood lancashire OL10 4NR (1 page)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
31 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Registered office changed on 30/03/07 from: 13 hormby street heywood OL10 1AA (1 page)
29 March 2007Return made up to 12/01/07; full list of members (6 pages)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 12/01/06; full list of members (6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 February 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
15 October 2004Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
14 June 2004Company name changed firmsure LTD\certificate issued on 14/06/04 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)