Thornaby
Stockton-On-Tees
Cleveland
TS17 6AJ
Director Name | Mr Graham Wren |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2010(36 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birch House Three Acres Thornaby Stockton-On-Tees Cleveland TS17 6AJ |
Secretary Name | Jeffery Hough |
---|---|
Status | Closed |
Appointed | 26 April 2010(36 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | Birch House Three Acres Thornaby Stockton-On-Tees Cleveland TS17 6AJ |
Director Name | Mr Alan Robinson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1993) |
Role | Engineer |
Correspondence Address | 29 Friars Pardon Hurworth Darlington County Durham DL2 2EA |
Director Name | Mr Peter Ainsworth Musgrove |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1993) |
Role | Design Engineer |
Correspondence Address | 114a Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JA |
Director Name | Mrs Audrey Musgrove |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1993) |
Role | Secretary |
Correspondence Address | 114 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JA |
Secretary Name | Mrs Audrey Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 114 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JA |
Secretary Name | Mrs Wendy Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 1998) |
Role | Accounant |
Correspondence Address | 5 Byemoor Close Great Ayton Middlesbrough Cleveland TS9 6LY |
Director Name | Martin Raymond Small |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1997) |
Role | Engineer |
Correspondence Address | 23 Kingston Avenue Linthorpe Middlesbrough Cleveland TS5 7RS |
Director Name | John Maplesden |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2012) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 54 West Green Stokesley North Yorkshire TS9 5BD |
Director Name | John Stephen Easton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1995) |
Role | Engineer |
Correspondence Address | 17 The Spinney Hartlepool Cleveland TS26 0AW |
Director Name | Kenneth Thomas George Atkins |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(20 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2000) |
Role | Management Consultant |
Correspondence Address | Treetops House Thornton-Le-Beans Northallerton North Yorkshire DL6 3SL |
Secretary Name | John Maplesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 23 The Green Seamer Stokesley Middlesbrough Cleveland TS9 5LS |
Secretary Name | Alan Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 20 Clare Avenue Darlington County Durham DL3 8SL |
Director Name | Mr Anthony Maplesden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Wycherley Avenue Linthorpe Middlesbrough TS5 5HH |
Secretary Name | Mr Anthony Maplesden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Wycherley Avenue Linthorpe Middlesbrough TS5 5HH |
Director Name | Charles Wayne Kelly |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2010(36 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2011) |
Role | Vice President, Training And Training Centers |
Country of Residence | United States |
Correspondence Address | 37-39 Norton Road Stockton-On-Tees Cleveland TS18 2BU |
Director Name | Eugene Michael Kelly |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(36 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37-39 Norton Road Stockton-On-Tees Cleveland TS18 2BU |
Registered Address | Birch House Three Acres Thornaby Stockton-On-Tees Cleveland TS17 6AJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1.5k at £1 | Gse Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278,436 |
Cash | £123,649 |
Current Liabilities | £429,677 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2013 | Registered office address changed from 37-39 Norton Road Stockton-on-Tees Cleveland TS18 2BU on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from 37-39 Norton Road Stockton-on-Tees Cleveland TS18 2BU on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 May 2012 | Termination of appointment of John Maplesden as a director (1 page) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Termination of appointment of John Maplesden as a director (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 May 2011 | Termination of appointment of Charles Kelly as a director (1 page) |
17 May 2011 | Termination of appointment of Charles Kelly as a director (1 page) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Termination of appointment of Charles Kelly as a director (1 page) |
17 May 2011 | Termination of appointment of Charles Kelly as a director (1 page) |
31 March 2011 | Termination of appointment of Eugene Kelly as a director (1 page) |
31 March 2011 | Termination of appointment of Eugene Kelly as a director (1 page) |
2 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
2 September 2010 | Appointment of Charles Wayne Kelly as a director (2 pages) |
2 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
2 September 2010 | Appointment of Jean-Marc Holt as a director (2 pages) |
2 September 2010 | Appointment of Jean-Marc Holt as a director (2 pages) |
2 September 2010 | Termination of appointment of Anthony Maplesden as a secretary (1 page) |
2 September 2010 | Termination of appointment of Anthony Maplesden as a director (1 page) |
2 September 2010 | Termination of appointment of Anthony Maplesden as a director (1 page) |
2 September 2010 | Appointment of Charles Wayne Kelly as a director (2 pages) |
2 September 2010 | Termination of appointment of Anthony Maplesden as a secretary (1 page) |
1 September 2010 | Appointment of Eugene Michael Kelly as a director (2 pages) |
1 September 2010 | Appointment of Professor Graham Wren as a director (2 pages) |
1 September 2010 | Appointment of Eugene Michael Kelly as a director (2 pages) |
1 September 2010 | Appointment of Jeffery Hough as a secretary (1 page) |
1 September 2010 | Appointment of Jeffery Hough as a secretary (1 page) |
1 September 2010 | Appointment of Professor Graham Wren as a director (2 pages) |
10 June 2010 | Director's details changed for Anthony Maplesden on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Anthony Maplesden on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Maplesden on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Anthony Maplesden on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Maplesden on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Maplesden on 1 October 2009 (2 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
25 October 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 October 2007 | Return made up to 10/05/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 10/05/05; full list of members (2 pages) |
2 August 2005 | Return made up to 10/05/05; full list of members (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
1 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 July 2004 | Return made up to 10/05/04; full list of members
|
19 July 2004 | Return made up to 10/05/04; full list of members
|
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
23 June 2003 | Return made up to 10/05/03; full list of members
|
23 June 2003 | Return made up to 10/05/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
10 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
5 June 1997 | Return made up to 10/05/97; full list of members (7 pages) |
16 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
16 May 1996 | Return made up to 10/05/96; full list of members (7 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
1 June 1995 | Return made up to 10/05/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | Memorandum and Articles of Association (11 pages) |
11 May 1994 | £ nc 5000/1500 24/12/93 (1 page) |
11 May 1994 | Memorandum and Articles of Association (11 pages) |
11 May 1994 | Resolutions
|
11 May 1994 | £ nc 5000/1500 24/12/93 (1 page) |
18 September 1973 | Incorporation (13 pages) |
18 September 1973 | Incorporation (13 pages) |