THE GSM PARTNERSHIP LIMITED

THE GSM PARTNERSHIP LIMITED

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

    Company NameTHE GSM PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152949
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE GSM PARTNERSHIP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE GSM PARTNERSHIP LIMITED located?

    Registered Office Address
    Elizabeth House
    13-19 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GSM PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GSM MARKETING COMMUNICATIONS LIMITEDJan 30, 1996Jan 30, 1996

    What are the latest accounts for THE GSM PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for THE GSM PARTNERSHIP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE GSM PARTNERSHIP 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

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2016

    Statement of capital on Feb 08, 2016

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2015

    Statement of capital on Feb 08, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from * 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Mar 31, 2014

    2 pagesAD01

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

    7 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Lee House 1 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF* on Apr 18, 2013

    2 pagesAD01

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

    4 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jan 17, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

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

    6 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gary John Hulme on Jan 04, 2010

    2 pagesCH01

    Termination of appointment of Joanne Murray as a director

    1 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288c

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

    7 pagesAA

    Who are the officers of THE GSM PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULME, Gary John
    551 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    Secretary
    551 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    BritishDirector38318820002
    HULME, Gary John
    551 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    Director
    551 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    EnglandBritishDirector38318820002
    BRAITHWAITE, Janice Margaret
    7 Alder Hill Avenue
    LS11 5JL Leeds
    West Yorkshire
    Secretary
    7 Alder Hill Avenue
    LS11 5JL Leeds
    West Yorkshire
    British56225720001
    HULME, Gary John
    551 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    Secretary
    551 Otley Road
    Adel
    LS16 7PH Leeds
    West Yorkshire
    BritishDirector38318820002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALEXIS, Paul Anthony
    22 Montagu Gardens
    Oakwood
    LS8 2RW Leeds
    West Yorkshire
    Director
    22 Montagu Gardens
    Oakwood
    LS8 2RW Leeds
    West Yorkshire
    BritishAdvertising51889620001
    COX-RAWNSLEY, Helen Claire
    No 5 Grimston Park
    Grimston
    LS24 9DB Tadcaster
    North Yorkshire
    Director
    No 5 Grimston Park
    Grimston
    LS24 9DB Tadcaster
    North Yorkshire
    BritishMarketing62963310001
    JARVIS, Sean Michael
    Adgil Grove Farm
    Cain Lane
    HX3 9SL Halifax
    West Yorkshire
    Director
    Adgil Grove Farm
    Cain Lane
    HX3 9SL Halifax
    West Yorkshire
    EnglandBritishConsultant91439160001
    MURRAY, Jo
    Forest Moor Road
    Knaresborough
    HG5 8LT Harrogate
    Forest Barn
    Director
    Forest Moor Road
    Knaresborough
    HG5 8LT Harrogate
    Forest Barn
    United KingdomBritishDirector118713180003
    TILL, Virginia Bridget
    79 Wentworth Road
    DN2 4DB Doncaster
    South Yorkshire
    Director
    79 Wentworth Road
    DN2 4DB Doncaster
    South Yorkshire
    BritishPr Director51843150001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does THE GSM PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Apr 21, 1999
    Delivered On Apr 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1999Registration of a charge (395)
    • Jul 01, 2014Satisfaction of a charge (MR04)

    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