About

Registered Number: 03604037
Date of Incorporation: 24/07/1998 (25 years and 9 months ago)
Company Status: Liquidation
Registered Address: Deloitte Llp, 1 City Square, Leeds, LS1 2AL

 

Having been setup in 1998, Global Experience Specialists (Ges) Data Services Ltd has its registered office in Leeds, it's status at Companies House is "Liquidation". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSTER, Steven 03 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Michael 09 January 2019 - 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2020
RESOLUTIONS - N/A 14 January 2020
AD01 - Change of registered office address 14 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2020
LIQ01 - N/A 14 January 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
AA - Annual Accounts 06 January 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 04 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2019
CS01 - N/A 30 July 2019
AP03 - Appointment of secretary 09 January 2019
AD01 - Change of registered office address 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
TM02 - Termination of appointment of secretary 09 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 24 July 2015
AP01 - Appointment of director 29 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 24 July 2014
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 03 July 2013
CERTNM - Change of name certificate 13 March 2013
CERTNM - Change of name certificate 12 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 August 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 August 2009
MEM/ARTS - N/A 13 March 2009
CERTNM - Change of name certificate 28 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 23 August 2007
395 - Particulars of a mortgage or charge 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2007
AA - Annual Accounts 26 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 September 2005
363s - Annual Return 25 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 28 October 2004
353 - Register of members 15 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
287 - Change in situation or address of Registered Office 10 June 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 05 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2003
363s - Annual Return 06 August 2003
AUD - Auditor's letter of resignation 09 May 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 22 July 2002
287 - Change in situation or address of Registered Office 27 February 2002
RESOLUTIONS - N/A 04 February 2002
MEM/ARTS - N/A 04 February 2002
353 - Register of members 11 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 30 July 2001
CERTNM - Change of name certificate 28 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
AA - Annual Accounts 10 April 2000
287 - Change in situation or address of Registered Office 03 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 30 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 15 July 1999
RESOLUTIONS - N/A 08 July 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288c - Notice of change of directors or secretaries or in their particulars 01 April 1999
287 - Change in situation or address of Registered Office 27 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
RESOLUTIONS - N/A 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
225 - Change of Accounting Reference Date 17 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
CERTNM - Change of name certificate 24 August 1998
NEWINC - New incorporation documents 24 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2007 Outstanding

N/A

Security over cash deposit 01 February 2007 Outstanding

N/A

Guarantee & debenture 24 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.