About

Registered Number: 03897717
Date of Incorporation: 21/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2017 (7 years and 3 months ago)
Registered Address: 96, Toft Hill, Bishop Auckland, County Durham, DL14 0JA

 

Founded in 1999, Gfsl Ltd have registered office in County Durham. The company has 5 directors. We don't currently know the number of employees at Gfsl Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Michael 19 March 2012 - 1
NEWTON, Lyn 09 December 2010 19 March 2012 1
TINDALL, Adrian John 21 December 1999 22 August 2002 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Lance Brian 26 June 2013 26 June 2013 1
NEWTON, Lyn 21 December 1999 26 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 October 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
RESOLUTIONS - N/A 24 December 2014
4.20 - N/A 24 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2014
AAMD - Amended Accounts 13 October 2014
AR01 - Annual Return 07 February 2014
TM02 - Termination of appointment of secretary 07 February 2014
AP03 - Appointment of secretary 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 08 August 2013
AA01 - Change of accounting reference date 26 June 2013
AP01 - Appointment of director 03 June 2013
MR01 - N/A 17 May 2013
MR01 - N/A 15 May 2013
MR01 - N/A 03 May 2013
RESOLUTIONS - N/A 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
MR01 - N/A 01 May 2013
MR01 - N/A 27 April 2013
SH01 - Return of Allotment of shares 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
AR01 - Annual Return 08 January 2013
SH01 - Return of Allotment of shares 28 May 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
SH01 - Return of Allotment of shares 14 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 12 August 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 23 July 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 02 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
MEM/ARTS - N/A 13 May 2002
CERTNM - Change of name certificate 09 May 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

A registered charge 24 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.