About

Registered Number: 03019956
Date of Incorporation: 09/02/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2019 (4 years and 11 months ago)
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH

 

Gemsis Ltd was registered on 09 February 1995 and are based in Merseyside, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKLEY, James 11 May 1995 14 June 1995 1
NEWEY, Stephen Patrick 11 May 1995 14 June 1995 1
Secretary Name Appointed Resigned Total Appointments
CLARKSON, Christopher John 16 May 2018 - 1
HODKINSON, Steven Paul 31 October 2016 18 July 2017 1
SCARRATT, Andrew Nigel 18 July 2017 16 May 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2019
TM01 - Termination of appointment of director 02 May 2019
LIQ13 - N/A 13 February 2019
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 10 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2018
LIQ01 - N/A 10 October 2018
SH19 - Statement of capital 19 September 2018
RESOLUTIONS - N/A 18 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2018
CAP-SS - N/A 18 September 2018
CS01 - N/A 12 July 2018
AP01 - Appointment of director 24 May 2018
AP03 - Appointment of secretary 24 May 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM02 - Termination of appointment of secretary 24 May 2018
AA - Annual Accounts 08 August 2017
AP03 - Appointment of secretary 19 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
CS01 - N/A 10 July 2017
RP04CS01 - N/A 01 March 2017
AP03 - Appointment of secretary 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 20 June 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 19 November 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 27 July 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 22 April 2003
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 17 July 2002
AA - Annual Accounts 11 April 2002
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 11 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
CERTNM - Change of name certificate 22 March 2001
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 24 July 2000
RESOLUTIONS - N/A 11 May 2000
RESOLUTIONS - N/A 11 May 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 30 March 1999
RESOLUTIONS - N/A 23 March 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 08 August 1997
363s - Annual Return 21 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1996
AUD - Auditor's letter of resignation 18 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
AA - Annual Accounts 10 October 1996
225 - Change of Accounting Reference Date 10 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
363s - Annual Return 18 March 1996
288 - N/A 15 March 1996
395 - Particulars of a mortgage or charge 28 June 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
RESOLUTIONS - N/A 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 June 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 June 1995
MEM/ARTS - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 17 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
RESOLUTIONS - N/A 16 June 1995
MEM/ARTS - N/A 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
288 - N/A 16 June 1995
288 - N/A 16 June 1995
MEM/ARTS - N/A 16 June 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1995
123 - Notice of increase in nominal capital 16 June 1995
NEWINC - New incorporation documents 09 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 June 1995 Fully Satisfied

N/A

Debenture 14 June 1995 Fully Satisfied

N/A

Debenture 14 June 1995 Fully Satisfied

N/A

Debenture 14 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.