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.
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 |
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 |
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 |