GSS (YORK) LIMITED
Overview
| Company Name | GSS (YORK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04595851 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GSS (YORK) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is GSS (YORK) LIMITED located?
| Registered Office Address | c/o HUNTER GEE HOLROYD Club Chambers Museum Street YO1 7DN York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GSS (YORK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARDINERS SECRETARIAL SERVICES LTD | Nov 20, 2002 | Nov 20, 2002 |
What are the latest accounts for GSS (YORK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for GSS (YORK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Nigel Conrad Everard as a director on Jul 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Peter Atkinson as a director on Jul 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Jennifer Ruth Cleaver as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Jennifer Ruth Cleaver as a secretary on Jul 15, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Barry Keith Cleaver as a director on Jul 15, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to C/O Hunter Gee Holroyd Club Chambers Museum Street York YO1 7DN on Jul 17, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ* on Mar 12, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GSS (YORK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Nigel Peter | Director | c/o Hunter Gee Holroyd Museum Street YO1 7DN York Club Chambers England | England | British | 38861170001 | |||||
| EVERARD, Nigel Conrad | Director | c/o Hunter Gee Holroyd Museum Street YO1 7DN York Club Chambers England | United Kingdom | British | 63704560001 | |||||
| CLEAVER, Susan Jennifer Ruth | Secretary | c/o Hunter Gee Holroyd Museum Street YO1 7DN York Club Chambers England | English | 97478420001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| CLEAVER, Barry Keith | Director | c/o Hunter Gee Holroyd Museum Street YO1 7DN York Club Chambers England | England | British | 150097060001 | |||||
| CLEAVER, Susan Jennifer Ruth | Director | c/o Hunter Gee Holroyd Museum Street YO1 7DN York Club Chambers England | England | English | 97478420001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of GSS (YORK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nigel Conrad Everard | Jul 18, 2016 | c/o HUNTER GEE HOLROYD Museum Street YO1 7DN York Club Chambers England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Nigel Peter Atkinson | Jul 18, 2016 | c/o HUNTER GEE HOLROYD Museum Street YO1 7DN York Club Chambers England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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