About

Registered Number: 03499754
Date of Incorporation: 27/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: No 2 Warehouse, The Wharf, Sowerby Bridge, West Yorkshire, HX6 2AG

 

Founded in 1998, G.S.T. Computing Services Ltd have registered office in Sowerby Bridge, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. Thomas, Gareth Spenser is the current director of the company.

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.