G.U.S. HOME SHOPPING

Register to unlock more data on OkredoRegister

G.U.S. HOME SHOPPING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00964315

Incorporation date

20/10/1969

Size

Full

Classification

-

Contacts

Registered address

Registered address

Talbot House, Talbot Street, Nottingham NG80 1THCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1969)
dot icon19/01/2010
Final Gazette dissolved following liquidation
dot icon19/10/2009
Return of final meeting in a members' voluntary winding up
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon19/01/2009
Declaration of solvency
dot icon19/01/2009
Insolvency resolution
dot icon19/01/2009
Insolvency resolution
dot icon19/01/2009
Resolutions
dot icon19/01/2009
Appointment of a voluntary liquidator
dot icon06/06/2008
Gbp sr 3098@1
dot icon06/06/2008
Resolutions
dot icon23/04/2008
Director appointed mark pepper
dot icon11/03/2008
Certificate of re-registration from Limited to Unlimited
dot icon11/03/2008
Declaration of assent for reregistration to UNLTD
dot icon11/03/2008
Re-registration of Memorandum and Articles
dot icon11/03/2008
Application for reregistration from LTD to UNLTD
dot icon11/03/2008
Members' assent for rereg from LTD to UNLTD
dot icon11/03/2008
Resolutions
dot icon07/03/2008
Ad 05/03/08 gbp si 3000@1=3000 gbp ic 100/3100
dot icon07/03/2008
Gbp nc 100/10000 05/03/08
dot icon06/03/2008
Appointment Terminated Director mark pepper
dot icon04/02/2008
Registered office changed on 04/02/08 from: c/o paul cooper experian finance PLC, the works 5 union street, manchester lancashire M12 4JD
dot icon04/02/2008
New secretary appointed
dot icon01/02/2008
Secretary resigned
dot icon28/01/2008
Return made up to 02/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon08/06/2007
Director's particulars changed
dot icon25/01/2007
Full accounts made up to 2006-03-31
dot icon03/01/2007
Return made up to 02/01/07; full list of members
dot icon03/01/2007
Registered office changed on 03/01/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon31/01/2006
Return made up to 02/01/06; full list of members
dot icon07/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 02/01/05; full list of members
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon17/06/2004
Registered office changed on 17/06/04 from: universal house devonshire street manchester M60 1XA
dot icon03/02/2004
Accounts made up to 2003-03-31
dot icon03/02/2004
Return made up to 02/01/04; full list of members
dot icon03/02/2004
Director's particulars changed
dot icon22/01/2003
Accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 02/01/03; full list of members
dot icon22/01/2003
Registered office changed on 22/01/03
dot icon25/10/2002
Certificate of change of name
dot icon08/02/2002
Certificate of change of name
dot icon24/01/2002
Return made up to 02/01/02; full list of members
dot icon24/01/2002
Accounts made up to 2001-03-31
dot icon18/05/2001
Return made up to 24/04/01; full list of members
dot icon18/05/2001
Director's particulars changed
dot icon06/09/2000
Accounts made up to 2000-03-31
dot icon25/07/2000
Certificate of change of name
dot icon23/05/2000
Return made up to 24/04/00; full list of members
dot icon24/05/1999
Accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 24/04/99; full list of members
dot icon22/10/1998
Accounts made up to 1998-03-31
dot icon19/05/1998
Return made up to 24/04/98; no change of members
dot icon14/05/1997
Accounts made up to 1997-03-31
dot icon14/05/1997
Return made up to 24/04/97; no change of members
dot icon27/03/1997
New director appointed
dot icon27/03/1997
Director resigned
dot icon08/05/1996
Accounts made up to 1996-03-31
dot icon08/05/1996
Return made up to 24/04/96; full list of members
dot icon17/05/1995
Accounts made up to 1995-03-31
dot icon17/05/1995
Return made up to 24/04/95; no change of members
dot icon17/05/1995
Location of register of members address changed
dot icon08/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/05/1994
Accounts made up to 1994-03-31
dot icon17/05/1994
Return made up to 24/04/94; no change of members
dot icon10/05/1993
Accounts made up to 1993-03-31
dot icon10/05/1993
Return made up to 24/04/93; full list of members
dot icon11/05/1992
Accounts made up to 1992-03-31
dot icon11/05/1992
Return made up to 24/04/92; no change of members
dot icon09/05/1991
Accounts made up to 1991-03-31
dot icon09/05/1991
Return made up to 24/04/91; no change of members
dot icon27/02/1991
Resolutions
dot icon16/02/1991
Accounts made up to 1990-03-31
dot icon16/02/1991
Return made up to 17/12/90; full list of members
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Director resigned
dot icon14/11/1990
Registered office changed on 14/11/90 from: ambassador hse, brigstock rd, thornton heath surrey CR4 7JG
dot icon13/11/1990
New director appointed
dot icon13/11/1990
New director appointed
dot icon25/10/1990
Secretary resigned;new secretary appointed
dot icon04/10/1990
Director resigned
dot icon07/02/1990
Accounts made up to 1989-03-31
dot icon07/02/1990
Return made up to 21/12/89; full list of members
dot icon22/12/1988
Certificate of change of name
dot icon22/12/1988
Certificate of change of name
dot icon17/11/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Accounts made up to 1988-03-31
dot icon23/08/1988
Return made up to 02/08/88; full list of members
dot icon14/04/1988
Accounts made up to 1987-03-31
dot icon29/02/1988
Return made up to 28/09/87; full list of members
dot icon20/10/1987
Director resigned;new director appointed
dot icon07/05/1987
Director resigned;new director appointed
dot icon19/03/1987
Full accounts made up to 1986-03-31
dot icon03/10/1986
Return made up to 21/07/86; full list of members
dot icon20/10/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Mark Edward
Director
10/10/2007 - 05/03/2008
180
Pepper, Mark Edward
Director
05/03/2008 - Present
180
Cooper, Paul Graeme
Director
24/03/1997 - Present
128
Atkinson, Paul Alan
Director
12/07/2004 - Present
120
Read, Alice
Secretary
30/01/2008 - Present
70

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.U.S. HOME SHOPPING

G.U.S. HOME SHOPPING is an(a) Dissolved company incorporated on 20/10/1969 with the registered office located at Talbot House, Talbot Street, Nottingham NG80 1TH. There are currently 4 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.U.S. HOME SHOPPING?

toggle

G.U.S. HOME SHOPPING is currently Dissolved. It was registered on 20/10/1969 and dissolved on 19/01/2010.

Where is G.U.S. HOME SHOPPING located?

toggle

G.U.S. HOME SHOPPING is registered at Talbot House, Talbot Street, Nottingham NG80 1TH.

What is the latest filing for G.U.S. HOME SHOPPING?

toggle

The latest filing was on 19/01/2010: Final Gazette dissolved following liquidation.