About

Registered Number: 04812356
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2017 (6 years and 9 months ago)
Registered Address: BRACKENBURY CLARK & CO LIMITED, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

Gstm Ltd was registered on 26 June 2003, it's status is listed as "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHOTA, Nicola Jane 26 June 2003 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MCGAWLEY, Brendan 03 May 2005 01 September 2009 1
NUTTALL, Helen 26 June 2003 26 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2017
LIQ14 - N/A 27 April 2017
4.68 - Liquidator's statement of receipts and payments 21 April 2016
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 12 March 2014
4.68 - Liquidator's statement of receipts and payments 04 April 2013
4.68 - Liquidator's statement of receipts and payments 29 March 2012
RESOLUTIONS - N/A 08 March 2011
RESOLUTIONS - N/A 08 March 2011
4.20 - N/A 08 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2011
AD01 - Change of registered office address 15 February 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 30 April 2010
AA - Annual Accounts 06 December 2009
AD01 - Change of registered office address 03 December 2009
TM02 - Termination of appointment of secretary 08 October 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 25 September 2008
363s - Annual Return 18 July 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 30 August 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
225 - Change of Accounting Reference Date 07 March 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 22 July 2003
CERTNM - Change of name certificate 21 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.