About

Registered Number: 03499754
Date of Incorporation: 27/01/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years and 10 months ago)
Registered Address: No 2 Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG

 

Based in Sowerby Bridge, West Yorkshire, G.S.T. Computing Services Ltd was registered on 27 January 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Gareth Spenser 27 January 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 17 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 30 September 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 29 January 2004
RESOLUTIONS - N/A 20 September 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 21 February 2003
RESOLUTIONS - N/A 15 April 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 22 August 2001
RESOLUTIONS - N/A 09 August 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 07 July 2000
RESOLUTIONS - N/A 21 June 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 08 February 1999
225 - Change of Accounting Reference Date 18 March 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 28 January 1998
287 - Change in situation or address of Registered Office 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.