About

Registered Number: 05608862
Date of Incorporation: 01/11/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (5 years and 2 months ago)
Registered Address: Clifton House Ashville Point, Sutton Weaver, Runcorn, Cheshire, WA7 3FW

 

Founded in 2005, Gps Systems Ltd has its registered office in Runcorn, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is Brown, Simon John Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Simon John Nicholas 01 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 19 December 2017
PSC02 - N/A 19 December 2017
PSC02 - N/A 01 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 November 2015
AR01 - Annual Return 27 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 December 2014
AA - Annual Accounts 27 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 30 December 2013
AD01 - Change of registered office address 24 May 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AP03 - Appointment of secretary 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 31 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 14 October 2008
225 - Change of Accounting Reference Date 13 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
287 - Change in situation or address of Registered Office 24 July 2008
652C - Withdrawal of application for striking off 21 May 2008
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
652a - Application for striking off 18 March 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 10 August 2007
GAZ1 - First notification of strike-off action in London Gazette 31 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 18 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.