GUS (UK) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GUS (UK) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02259511

Incorporation date

17/05/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Return of final meeting in a members' voluntary winding up
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Appointment of a voluntary liquidator
dot icon01/02/2010
Resolutions
dot icon17/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon18/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/12/2009
Memorandum and Articles of Association
dot icon07/12/2009
Resolutions
dot icon07/12/2009
Change of name notice
dot icon11/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon11/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon10/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Alice Read on 2009-10-01
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
dot icon09/02/2009
Secretary's Change of Particulars / alice read / 26/01/2009 / HouseName/Number was: , now: 5; Street was: 9 st lawrence house, now: baltrasna house; Area was: findlater apartments, harbour road, now: ; Post Town was: howth, now: spencer dock; Region was: dublin 1, now: ; Post Code was: , now: dublin 1
dot icon29/01/2009
Return made up to 02/01/09; full list of members
dot icon07/12/2008
Accounts made up to 2008-03-31
dot icon02/03/2008
Director appointed mark pepper
dot icon03/02/2008
New secretary appointed
dot icon03/02/2008
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 icon31/01/2008
Secretary resigned
dot icon27/01/2008
Return made up to 02/01/08; full list of members
dot icon22/07/2007
Accounts made up to 2007-03-31
dot icon11/06/2007
Director's particulars changed
dot icon01/01/2007
Return made up to 02/01/07; full list of members
dot icon01/01/2007
Registered office changed on 02/01/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD
dot icon11/09/2006
Accounts made up to 2006-03-31
dot icon10/01/2006
Accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 02/01/06; full list of members
dot icon13/01/2005
Accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 02/01/05; full list of members
dot icon19/07/2004
Director resigned
dot icon19/07/2004
New director appointed
dot icon16/06/2004
Registered office changed on 17/06/04 from: universal house devonshire street manchester lancashire M60 1XA
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon02/02/2004
Return made up to 02/01/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon21/01/2003
Accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 02/01/03; full list of members
dot icon24/01/2002
Registered office changed on 25/01/02 from: universal house devonshire street manchester M60 6EL
dot icon23/01/2002
Return made up to 02/01/02; full list of members
dot icon23/01/2002
Accounts made up to 2001-03-31
dot icon24/07/2001
Certificate of change of name
dot icon17/05/2001
Return made up to 24/04/01; full list of members
dot icon17/05/2001
Director's particulars changed
dot icon12/04/2001
Director resigned
dot icon14/03/2001
Certificate of change of name
dot icon05/09/2000
Accounts made up to 2000-03-31
dot icon24/07/2000
Certificate of change of name
dot icon22/05/2000
Return made up to 24/04/00; full list of members
dot icon23/05/1999
Accounts made up to 1999-03-31
dot icon23/05/1999
Return made up to 24/04/99; no change of members
dot icon21/10/1998
Accounts made up to 1998-03-31
dot icon18/05/1998
Return made up to 24/04/98; no change of members
dot icon13/05/1997
Accounts made up to 1997-03-31
dot icon13/05/1997
Return made up to 24/04/97; full list of members
dot icon06/02/1997
Director's particulars changed
dot icon07/05/1996
Accounts made up to 1996-03-31
dot icon07/05/1996
Return made up to 24/04/96; no change of members
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
Director resigned
dot icon16/05/1995
Accounts made up to 1995-03-31
dot icon16/05/1995
Return made up to 24/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Accounts made up to 1994-03-31
dot icon16/05/1994
Return made up to 24/04/94; full list of members
dot icon31/05/1993
New director appointed
dot icon31/05/1993
Director resigned
dot icon09/05/1993
Accounts made up to 1993-03-31
dot icon09/05/1993
Return made up to 24/04/93; no change of members
dot icon10/05/1992
Accounts made up to 1992-03-31
dot icon10/05/1992
Return made up to 24/04/92; no change of members
dot icon08/05/1991
Accounts made up to 1991-03-31
dot icon08/05/1991
Return made up to 25/04/91; full list of members
dot icon28/02/1991
Resolutions
dot icon18/10/1990
Return made up to 16/10/90; full list of members
dot icon10/10/1990
Secretary resigned;new secretary appointed
dot icon08/10/1990
Accounts made up to 1990-03-31
dot icon20/02/1990
Accounts made up to 1989-03-31
dot icon20/02/1990
Resolutions
dot icon21/01/1990
Return made up to 04/12/89; full list of members
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Director resigned;new director appointed
dot icon05/01/1989
Accounting reference date notified as 31/03
dot icon10/11/1988
Certificate of change of name
dot icon26/06/1988
Memorandum and Articles of Association
dot icon26/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1988
Registered office changed on 27/06/88 from: 7TH floor the graftons stamford new road altrincham, cheshire WA14 1DQ
dot icon26/06/1988
Resolutions
dot icon17/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Cooper, Paul Graeme
Director
05/05/1995 - Present
128
Morris, David
Director
05/05/1995 - 12/07/2004
51
Atkinson, Paul Alan
Director
12/07/2004 - Present
120
Pepper, Mark Edward
Director
30/01/2008 - Present
181
Hess, David
Director
24/05/1993 - 30/03/2001
10

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 GUS (UK) HOLDINGS LIMITED

GUS (UK) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 17/05/1988 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. 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 GUS (UK) HOLDINGS LIMITED?

toggle

GUS (UK) HOLDINGS LIMITED is currently Dissolved. It was registered on 17/05/1988 and dissolved on 06/04/2011.

Where is GUS (UK) HOLDINGS LIMITED located?

toggle

GUS (UK) HOLDINGS LIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What is the latest filing for GUS (UK) HOLDINGS LIMITED?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.