About

Registered Number: 04495454
Date of Incorporation: 25/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 28 Trinity Gardens 1 Kingsmead Road South, Prenton, Merseyside, CH43 6TA

 

Gps Utility Ltd was founded on 25 July 2002 with its registered office in Prenton. The business has one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Heather Kathleen 25 July 2002 14 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 19 August 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 24 June 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 08 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 17 March 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 03 June 2005
363a - Annual Return 20 August 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 17 September 2003
AA - Annual Accounts 16 June 2003
225 - Change of Accounting Reference Date 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.