About

Registered Number: 03267770
Date of Incorporation: 23/10/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: P T RICHARDS, Lower Sunnyside Cottage Grenville Road, Shackleford, Godalming, Surrey, GU8 6AG

 

Having been setup in 1996, G.T.S. Administration No.2 Ltd are based in Godalming, Surrey. Bell, Robert Gordon, Crossley, John Andrew, Minting, Michael William are the current directors of G.T.S. Administration No.2 Ltd. 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
BELL, Robert Gordon 08 February 1997 30 April 2002 1
CROSSLEY, John Andrew 18 February 1997 22 August 2001 1
MINTING, Michael William 18 February 1997 30 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 06 August 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 06 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 March 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 17 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 02 July 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 June 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 23 July 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 07 January 1998
363a - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 29 September 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 25 February 1997
225 - Change of Accounting Reference Date 25 February 1997
CERTNM - Change of name certificate 21 February 1997
NEWINC - New incorporation documents 23 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.