GS THIRTEEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGS THIRTEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03420211
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GS THIRTEEN LIMITED?

    • (6523) /

    Where is GS THIRTEEN LIMITED located?

    Registered Office Address
    19 The Havens
    Ransomes Europark Ipswich
    IP3 9SJ Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GS THIRTEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GS THIRTEEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 07, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jun 15, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 15, 2010

    5 pages4.68

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on Jan 10, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2009

    LRESSP

    Full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    5 pages363a

    Who are the officers of GS THIRTEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Simon James
    37 Avondale Road
    Mortlake
    SW14 8PU London
    Secretary
    37 Avondale Road
    Mortlake
    SW14 8PU London
    British108590800001
    CUMMING, Simon James
    37 Avondale Road
    Mortlake
    SW14 8PU London
    Director
    37 Avondale Road
    Mortlake
    SW14 8PU London
    EnglandBritish108590800001
    ROBSON, Jill Denise
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    Director
    36 Wyeths Road
    KT17 4EB Epsom
    Surrey
    EnglandBritish76243490002
    BUTLER, James Thomas Gaunt
    14 Mount Park Crescent
    W5 2RN London
    Secretary
    14 Mount Park Crescent
    W5 2RN London
    British69987400001
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Secretary
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    British3751650002
    GRIFFITH, Shan Mary
    Mulberry House Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    Secretary
    Mulberry House Waterhouse Lane
    Kingswood
    KT20 6HU Tadworth
    Surrey
    British13512230002
    WALKER, Robert
    122 Nutley Lane
    RH2 9EF Reigate
    Surrey
    Nominee Secretary
    122 Nutley Lane
    RH2 9EF Reigate
    Surrey
    British900011420001
    WINDRIDGE, Susan Doreen
    The Ferns
    157 Southwood Lane
    N6 5TA London
    Secretary
    The Ferns
    157 Southwood Lane
    N6 5TA London
    British6617760002
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    CAWLEY, Neil Geoffrey
    21 Allergill Park
    Upperthong, Holmforth
    HD9 3XH West Yorkshire
    Director
    21 Allergill Park
    Upperthong, Holmforth
    HD9 3XH West Yorkshire
    British119084700001
    COLEMAN, Kieran Mark
    13 Chelverton Road
    Putney
    SW15 1RN London
    Director
    13 Chelverton Road
    Putney
    SW15 1RN London
    Irish111282900001
    DOYLE, David Colin
    19 Belsize Park Gardens
    NW3 4JG London
    Director
    19 Belsize Park Gardens
    NW3 4JG London
    Australian70583800002
    DRAYTON, Roger Clinton
    9 The Hollies
    New Barn
    DA3 7HU Longfield
    Kent
    Director
    9 The Hollies
    New Barn
    DA3 7HU Longfield
    Kent
    British40577970002
    GAULTER, Andrew Martin
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    Director
    Willows End
    39 Linden Grove
    KT12 1EY Walton On Thames
    Surrey
    United KingdomBritish3751650002
    GRATTON, Paul Robert
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    Director
    The Hall
    Somersal Herbert
    DE6 5PD Ashbourne
    Derbyshire
    United KingdomBritish47117090003
    GREEN, David George
    Weatherby House 20 Morgan Gardens
    Aldenham
    WD2 8BF Watford
    Hertfordshire
    Nominee Director
    Weatherby House 20 Morgan Gardens
    Aldenham
    WD2 8BF Watford
    Hertfordshire
    British900011410001
    HARRIS, Michael John
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    Director
    Appleford Meadows
    School Lane
    OX14 4NY Appleford
    Oxfordshire
    EnglandBritish174529110001
    HEAD, Robert Michael
    33 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    33 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish10962510002
    JACKSON, Simon Paul
    Shanklin Drive
    LE2 3RG Leicester
    7
    Director
    Shanklin Drive
    LE2 3RG Leicester
    7
    EnglandBritish128766890001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    British117069040001
    NANCARROW, Mark James St John
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    Director
    Tetley House
    Marchington
    ST14 8LG Uttoxeter
    Staffordshire
    British105319950001
    RYAN, Gerard Jude
    Cove Cottage
    11 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Director
    Cove Cottage
    11 Ashley Drive
    KT12 1JL Walton On Thames
    Surrey
    Irish121738300001

    Does GS THIRTEEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2012Dissolved on
    Dec 16, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Howard
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    practitioner
    East Coast House Galahad Road
    Gorleston
    NR31 7RU Great Yarmouth
    Norfolk
    David Sydney Merrygold
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    practitioner
    16 The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk

    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