Company NameGSF Sliding Systems Ltd
Company StatusDissolved
Company Number07673742
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)
Previous NameJLSL Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Jonathan Mark Lye
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMiss Meryl Ann Hughes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Gledrid Ind Park
Chirk
Wrexham
LL14 5DG
Wales

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Jon Lye
80.00%
Ordinary
2 at £1Joan Ryder
20.00%
Ordinary

Financials

Year2014
Net Worth-£27,768
Cash£10,692
Current Liabilities£172,959

Accounts

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

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
18 November 2014Liquidators statement of receipts and payments to 4 October 2014 (12 pages)
18 November 2014Liquidators' statement of receipts and payments to 4 October 2014 (12 pages)
18 November 2014Liquidators statement of receipts and payments to 4 October 2014 (12 pages)
9 December 2013Liquidators statement of receipts and payments to 4 October 2013 (11 pages)
9 December 2013Liquidators statement of receipts and payments to 4 October 2013 (11 pages)
9 December 2013Liquidators' statement of receipts and payments to 4 October 2013 (11 pages)
12 December 2012Registered office address changed from Unit 9 Gledrid Ind Park Chirk Wrexham LL14 5DG United Kingdom on 12 December 2012 (2 pages)
16 October 2012Appointment of a voluntary liquidator (1 page)
16 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2012Statement of affairs with form 4.19 (7 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 10
(3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 April 2012Termination of appointment of Meryl Hughes as a director (2 pages)
1 September 2011Registered office address changed from Rhydleos Mill Rhydleos Llansilin Oswestry Shropshire SY10 7JL Wales on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Rhydleos Mill Rhydleos Llansilin Oswestry Shropshire SY10 7JL Wales on 1 September 2011 (1 page)
1 September 2011Appointment of Miss Meryl Ann Hughes as a director (2 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Company name changed jlsl LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)