Company NameGPS Ntel Limited
Company StatusDissolved
Company Number03822563
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameGPS Telecom Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameSteven William Orrell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleSales Consultant
Correspondence Address30 Fern Avenue
Cramlington
Northumberland
NE23 3GL
Secretary NameMr Christopher Trevor Orrell
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 The Old Brewery
Durham Road
Houghton Le Spring
Tyne & Wear
DH4 4DH
Director NameMr Christopher Trevor Orrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 The Old Brewery
Durham Road
Houghton Le Spring
Tyne & Wear
DH4 4DH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,615
Cash£1,102
Current Liabilities£20,954

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
19 January 2004Director resigned (1 page)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
30 December 2002Return made up to 10/08/02; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 December 2001Ad 03/12/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 December 2001Return made up to 10/08/01; full list of members (6 pages)
14 June 2001Registered office changed on 14/06/01 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
13 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 April 2001Company name changed gps telecom LIMITED\certificate issued on 20/04/01 (2 pages)
29 March 2001Ad 30/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 2001Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
10 August 1999Incorporation (12 pages)