Company NameGTS (Plant Services)  Limited
Company StatusDissolved
Company Number05640131
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Janice Marie Turner
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Brindleheath Road
Salford
Greater Manchester
M6 6GD
Director NameMs Janice Marie Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(7 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court, 201 Chapel Street
Salford
Manchester
M3 5EQ
Director NameMr Stephen Christopher Hailes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirklands
Brooklands
Sale
Cheshire
M33 3SG

Location

Registered AddressGriffin Court, 201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

25 at £1Gerald Martin Williams
25.00%
Ordinary
25 at £1Mrs Janice Marie Turner
25.00%
Ordinary
25 at £1Stephen Christopher Hailes
25.00%
Ordinary
25 at £1Stephen Slater
25.00%
Ordinary

Financials

Year2014
Net Worth-£61,744
Current Liabilities£64,442

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Application to strike the company off the register (3 pages)
8 March 2013Application to strike the company off the register (3 pages)
19 February 2013Termination of appointment of Stephen Christopher Hailes as a director on 19 February 2013 (1 page)
19 February 2013Appointment of Ms Janice Marie Turner as a director (2 pages)
19 February 2013Termination of appointment of Stephen Hailes as a director (1 page)
19 February 2013Appointment of Ms Janice Marie Turner as a director on 19 February 2013 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(4 pages)
27 January 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages)
9 December 2009Director's details changed for Stephen Christopher Hailes on 1 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Return made up to 30/11/08; full list of members (4 pages)
22 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 February 2008Return made up to 30/11/07; full list of members; amend (6 pages)
21 February 2008Return made up to 30/11/07; full list of members; amend (6 pages)
17 December 2007Return made up to 30/11/07; full list of members (6 pages)
17 December 2007Return made up to 30/11/07; full list of members (6 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007£ ic 100/75 21/05/07 £ sr 25@1=25 (1 page)
15 August 2007£ ic 100/75 21/05/07 £ sr 25@1=25 (1 page)
11 March 2007Ad 01/11/06-30/11/06 £ si 99@1 (2 pages)
11 March 2007Ad 01/11/06-30/11/06 £ si 99@1 (2 pages)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 January 2007Return made up to 30/11/06; full list of members (6 pages)
6 January 2007Return made up to 30/11/06; full list of members (6 pages)
23 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 October 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 November 2005Incorporation (17 pages)
30 November 2005Incorporation (17 pages)