GIS DIRECT LIMITED
Overview
Company Name | GIS DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05870362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GIS DIRECT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GIS DIRECT LIMITED located?
Registered Office Address | Freedom House 3 Red Hall Avenue WF1 2UL Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GIS DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for GIS DIRECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital following an allotment of shares on Oct 24, 2017
| 3 pages | SH01 | ||||||||||
Change of details for The Freedom Group of Companies Limited as a person with significant control on Apr 07, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of The Freedom Group of Companies Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to Freedom House 3 Red Hall Avenue Wakefield WF1 2UL on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GIS DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220886310001 | |||||||
FOX, Darrell | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | England | British | Company Director | 85890200002 | ||||
HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173813220001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Muberry Way Northowram HX3 7WJ Halifax | British | 127477850001 | ||||||
JONES, Sadie Michelle | Secretary | 11 Mount Pleasant Aberderfyn, Ponciau LL14 1SW Wrexham | British | Dental Nurse | 115668170001 | |||||
MORTON, Julia Alison | Secretary | Kingsdown Close Weston CW2 5FX Crewe 5 Cheshire | 147160850001 | |||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165547850001 | |||||||
@UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
ATKINSON, Mandy Elizabeth | Director | Kirk Smeaton WF8 2SP Pontefract 6 Rectory Court West Yorkshire | England | British | Director | 179886360001 | ||||
BOOTH, Robert | Director | White House Farm Low Road Thurlton NR14 6QD Norwich Norfolk | United Kingdom | British | Director | 97477130001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 105435350001 | ||||
JONES, Peter William | Director | 11 Mount Pleasant Aberderfyn, Ponciau LL14 1SW Wrexham | Wales | British | Surveyor | 156671880002 | ||||
JONES, Sadie Michelle | Director | 11 Mount Pleasant Aberderfyn, Ponciau LL14 1SW Wrexham | Wales | British | Dental Nurse | 115668170001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
TATE, Wendy | Director | Victoria Road Churwell, Morley LS27 7PA Leeds Wellfield House West Yorkshire United Kingdom | United Kingdom | British | Director | 103094250002 | ||||
@UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 |
Who are the persons with significant control of GIS DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Freedom Group Of Companies Limited | Apr 06, 2016 | Red Hall Avenue WF1 2UL Wakefield Freedom House, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GIS DIRECT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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