GTOS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGTOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02291742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GTOS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is GTOS LIMITED located?

    Registered Office Address
    Grove House Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GTOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANT THORNTON OFFICE SYSTEMS LIMITEDAug 31, 1988Aug 31, 1988

    What are the latest accounts for GTOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for GTOS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GTOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 26,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 26,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Registered office address changed from * Hartford House Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG* on Jun 01, 2011

    1 pagesAD01

    Annual return made up to Mar 14, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Mar 14, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Graham Edwin Arnold on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Mr Graham Edwin Arnold on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Michael Coulthard on Mar 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of GTOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Graham Edwin
    Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Grove House
    Hampshire
    England
    Secretary
    Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Grove House
    Hampshire
    England
    British10851700001
    ARNOLD, Graham Edwin
    Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Grove House
    Hampshire
    England
    Director
    Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Grove House
    Hampshire
    England
    EnglandBritish10851700001
    COULTHARD, Michael
    Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Grove House
    Hampshire
    England
    Director
    Lutyens Close
    Lychpit
    RG24 8AG Basingstoke
    Grove House
    Hampshire
    England
    EnglandBritish102382080001
    CARTWRIGHT, Clifford Keith
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    Secretary
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    British70380350001
    EVANS, John
    122 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    Secretary
    122 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    British25324810001
    KEHOE, Laurence Peter
    67 Dover Road
    Aldersbrook Wanstead
    E12 5DZ London
    Secretary
    67 Dover Road
    Aldersbrook Wanstead
    E12 5DZ London
    British3569210001
    MCCORMICK, Jeremy
    6 Fallow Deer Lawn
    TF10 7JF Newport
    Shropshire
    Secretary
    6 Fallow Deer Lawn
    TF10 7JF Newport
    Shropshire
    British60590360002
    WALPOLE, Keith John
    15 Long Copse Chase
    Chineham
    RG24 8WL Basingstoke
    Hampshire
    Secretary
    15 Long Copse Chase
    Chineham
    RG24 8WL Basingstoke
    Hampshire
    British55232690004
    ANSLOW, Gordon Thomas
    20 Pool Meadow
    Cheslyn Hay
    WS6 7PB Walsall
    Director
    20 Pool Meadow
    Cheslyn Hay
    WS6 7PB Walsall
    British52000840002
    BALDWIN, Ann Shirley
    21 Charlotte Street
    BS1 5PZ Bristol
    Avon
    Director
    21 Charlotte Street
    BS1 5PZ Bristol
    Avon
    British20455790001
    CARTWRIGHT, Clifford Keith
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    Director
    31 Bexmore Drive
    Streethay
    WS13 8LB Lichfield
    Staffordshire
    British70380350001
    DUNCAN, Leslie James
    22 Rostan Road
    G43 2XF Glasgow
    Director
    22 Rostan Road
    G43 2XF Glasgow
    ScotlandBritish34547560001
    EVANS, John
    122 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    Director
    122 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    British25324810001
    HOFFMANN, Mark Howard
    61 Giles Road
    WS13 7JY Lichfield
    Staffordshire
    Director
    61 Giles Road
    WS13 7JY Lichfield
    Staffordshire
    United KingdomBritish56267790001
    SHIPMAN, Robert Philip
    Grafton Lodge
    Binton
    CV37 9TX Stratford-Upon-Avon
    Warks
    Director
    Grafton Lodge
    Binton
    CV37 9TX Stratford-Upon-Avon
    Warks
    British25324820001
    STRINGER, George
    41 Chazey Road
    Caversham
    RG4 7DS Reading
    Berkshire
    Director
    41 Chazey Road
    Caversham
    RG4 7DS Reading
    Berkshire
    British25324800001
    VALLIS, Peter Samuel
    Fairfields Shendish Drive
    Shendish
    HP3 0XA Hemel Hempstead
    Hertfordshire
    Director
    Fairfields Shendish Drive
    Shendish
    HP3 0XA Hemel Hempstead
    Hertfordshire
    United KingdomBritish15478780002
    WALPOLE, Keith John
    15 Long Copse Chase
    Chineham
    RG24 8WL Basingstoke
    Hampshire
    Director
    15 Long Copse Chase
    Chineham
    RG24 8WL Basingstoke
    Hampshire
    British55232690004
    WELSH, Christopher Kentigern
    All Saint's Manor House Church Lane
    Aston
    S26 2AX Sheffield
    Director
    All Saint's Manor House Church Lane
    Aston
    S26 2AX Sheffield
    United KingdomBritish54900850001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0