G.S.F. LTD.

Register to unlock more data on OkredoRegister

G.S.F. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283017

Incorporation date

01/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1988)
dot icon14/04/2020
Final Gazette dissolved following liquidation
dot icon14/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2019-02-15
dot icon08/03/2018
Liquidators' statement of receipts and payments to 2018-02-15
dot icon13/03/2017
Liquidators' statement of receipts and payments to 2017-02-15
dot icon12/04/2016
Liquidators' statement of receipts and payments to 2016-02-15
dot icon15/03/2015
Liquidators' statement of receipts and payments to 2015-02-15
dot icon17/03/2014
Liquidators' statement of receipts and payments to 2014-02-15
dot icon13/03/2014
Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 2014-03-14
dot icon22/04/2013
Liquidators' statement of receipts and payments to 2013-02-15
dot icon05/03/2012
Administrator's progress report to 2012-02-16
dot icon27/02/2012
Administrator's progress report to 2012-02-10
dot icon15/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/02/2012
Statement of affairs with form 2.14B/2.15B
dot icon08/11/2011
Result of meeting of creditors
dot icon24/10/2011
Result of meeting of creditors
dot icon09/10/2011
Statement of administrator's proposal
dot icon24/08/2011
Registered office address changed from Unit 9 Gledrid Industrial Park Gledrid Chirk Oswestry LL14 5DG on 2011-08-25
dot icon22/08/2011
Appointment of an administrator
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Jonathan Mark Lye on 2009-12-31
dot icon26/01/2010
Director's details changed for Meryl Ann Hughes on 2009-12-31
dot icon12/01/2010
Termination of appointment of Alexander Don as a director
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2009
Termination of appointment of Jeremy Binnington as a director
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon22/04/2008
Nc inc already adjusted 01/04/08
dot icon22/04/2008
Resolutions
dot icon17/04/2008
Director appointed alexander john wilmot douglas don
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon23/04/2006
Return made up to 31/12/05; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2005
Return made up to 31/12/04; full list of members
dot icon25/01/2005
Registered office changed on 26/01/05 from: unit 2 radfords field industrial estate maesbury road oswestry shropshire SY10 8RA
dot icon12/11/2004
Particulars of mortgage/charge
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/04/2004
New director appointed
dot icon13/04/2004
Return made up to 31/12/03; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon19/09/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2001
Secretary resigned;director resigned
dot icon11/01/2001
Registered office changed on 12/01/01 from: estate house 26 high street holywell clwyd CH8 7LH
dot icon05/12/2000
Particulars of mortgage/charge
dot icon20/11/2000
New secretary appointed
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/09/2000
New director appointed
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon30/11/1999
Registered office changed on 01/12/99 from: turner peachey 9/10 st mary's place shrewsbury SY1 1DZ
dot icon21/09/1999
Accounts for a small company made up to 1998-12-31
dot icon30/01/1999
Return made up to 31/12/98; no change of members
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/02/1998
Return made up to 31/12/97; no change of members
dot icon06/10/1997
Declaration of satisfaction of mortgage/charge
dot icon25/06/1997
Particulars of mortgage/charge
dot icon03/03/1997
Accounts for a small company made up to 1996-12-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon01/08/1996
Accounts for a small company made up to 1995-12-31
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon22/02/1994
Return made up to 31/12/93; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon12/04/1992
Accounts for a small company made up to 1990-12-31
dot icon12/04/1992
Secretary resigned;new secretary appointed
dot icon12/04/1992
Return made up to 31/12/91; change of members
dot icon01/08/1991
New director appointed
dot icon03/03/1991
Particulars of mortgage/charge
dot icon19/12/1990
Accounts for a small company made up to 1989-04-30
dot icon19/12/1990
Accounts for a small company made up to 1989-12-31
dot icon19/12/1990
Return made up to 31/10/90; full list of members
dot icon02/07/1990
Return made up to 31/12/89; full list of members
dot icon02/07/1990
Return made up to 31/12/88; full list of members
dot icon26/09/1989
Director resigned;new director appointed
dot icon13/09/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon31/10/1988
Particulars of mortgage/charge
dot icon15/09/1988
Wd 30/08/88 ad 02/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1988
Accounting reference date notified as 30/04
dot icon11/08/1988
Secretary resigned
dot icon01/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binnington, Jeremy Andrew
Director
01/09/2000 - 31/07/2009
1
Don, Alexander John Wilmot Douglas
Director
02/04/2008 - 31/12/2009
13
Hughes, Meryl Ann
Director
01/04/2004 - Present
-
Hughes, Meryl Ann
Secretary
09/10/2000 - Present
-
Cheston, William Robert
Secretary
13/03/1992 - 09/10/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G.S.F. LTD.

G.S.F. LTD. is an(a) Dissolved company incorporated on 01/08/1988 with the registered office located at Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.S.F. LTD.?

toggle

G.S.F. LTD. is currently Dissolved. It was registered on 01/08/1988 and dissolved on 14/04/2020.

Where is G.S.F. LTD. located?

toggle

G.S.F. LTD. is registered at Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester M3 3HF.

What does G.S.F. LTD. do?

toggle

G.S.F. LTD. operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for G.S.F. LTD.?

toggle

The latest filing was on 14/04/2020: Final Gazette dissolved following liquidation.