About

Registered Number: 02283017
Date of Incorporation: 02/08/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years ago)
Registered Address: Baker Tilly Business Services Ltd 9th Floor, 3 Hardman Street, Manchester, M3 3HF

 

G.S.F. Ltd was registered on 02 August 1988 with its registered office in Manchester, it's status at Companies House is "Dissolved". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Meryl Ann 01 April 2004 - 1
LYE, Jonathan Mark N/A - 1
LYE, Jean Margaret N/A 01 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
LIQ14 - N/A 15 January 2020
LIQ03 - N/A 13 March 2019
LIQ03 - N/A 09 March 2018
4.68 - Liquidator's statement of receipts and payments 14 March 2017
4.68 - Liquidator's statement of receipts and payments 13 April 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
AD01 - Change of registered office address 14 March 2014
4.68 - Liquidator's statement of receipts and payments 23 April 2013
2.24B - N/A 06 March 2012
2.24B - N/A 28 February 2012
2.34B - N/A 16 February 2012
2.16B - N/A 06 February 2012
2.23B - N/A 09 November 2011
2.23B - N/A 25 October 2011
2.17B - N/A 10 October 2011
AD01 - Change of registered office address 25 August 2011
2.12B - N/A 23 August 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 February 2011
SH01 - Return of Allotment of shares 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 13 January 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
SH01 - Return of Allotment of shares 17 November 2009
AA - Annual Accounts 17 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
TM01 - Termination of appointment of director 07 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 07 January 2009
RESOLUTIONS - N/A 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 16 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 April 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 26 January 2005
395 - Particulars of a mortgage or charge 13 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 11 September 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 09 January 2003
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 January 2002
225 - Change of Accounting Reference Date 20 September 2001
363s - Annual Return 17 January 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
363s - Annual Return 25 January 2000
287 - Change in situation or address of Registered Office 01 December 1999
AA - Annual Accounts 22 September 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 17 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1997
395 - Particulars of a mortgage or charge 26 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 19 January 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 22 October 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 13 April 1992
288 - N/A 13 April 1992
363b - Annual Return 13 April 1992
288 - N/A 02 August 1991
395 - Particulars of a mortgage or charge 04 March 1991
AA - Annual Accounts 20 December 1990
AA - Annual Accounts 20 December 1990
363 - Annual Return 20 December 1990
363 - Annual Return 03 July 1990
363 - Annual Return 03 July 1990
288 - N/A 27 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1989
395 - Particulars of a mortgage or charge 01 November 1988
PUC 2 - N/A 16 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 September 1988
288 - N/A 12 August 1988
NEWINC - New incorporation documents 02 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2009 Outstanding

N/A

Fixed and floating charge 11 November 2004 Fully Satisfied

N/A

Mortgage debenture 30 November 2000 Outstanding

N/A

Debenture 20 June 1997 Fully Satisfied

N/A

Debenture 20 February 1991 Fully Satisfied

N/A

Debenture 31 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.