Company NameGPS Media Limited
Company StatusDissolved
Company Number08052278
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Howard Chalk
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(2 days after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Oldham Llp Block E Brunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
Director NameMr Shane Hamill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(2 days after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwards Veeder Oldham Llp Block E Brunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
Director NameMr Geoffrey Sanderson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(2 days after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Oldham Llp Block E Brunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
Secretary NameShane Hamill
NationalityBritish
StatusClosed
Appointed03 May 2012(2 days after company formation)
Appointment Duration4 years, 5 months (closed 11 October 2016)
RoleCompany Director
Correspondence AddressEdwards Veeder Oldham Llp Block E Brunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressBlock E Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Geoffrey Sanderson
50.00%
Ordinary
1 at £1Philip Chalk
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(6 pages)
6 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
16 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(6 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
15 May 2013Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
7 December 2012Appointment of Mr Philip Howard Chalk as a director (3 pages)
7 December 2012Resolutions
  • RES13 ‐ Company business 03/05/2012
(1 page)
7 December 2012Appointment of Shane Hamill as a secretary (3 pages)
7 December 2012Appointment of Mr Shane Hamill as a director (3 pages)
7 December 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2
(4 pages)
7 December 2012Appointment of Geoffrey Sanderson as a director (3 pages)
7 December 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2
(4 pages)
1 May 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
1 May 2012Incorporation (29 pages)