Company NameGHSS Net Solutions Limited
Company StatusDissolved
Company Number05826255
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Michael William Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Aynsley Terrace
Blackhill
Consett
Co Durham
DH8 5NF
Secretary NameMs Vaila Claire Somerville
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Aynsley Terrace
Blackhill
Consett
County Durham
DH8 5NF
Director NameMs Vaila Claire Somerville
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Aynsley Terrace
Blackhill
Consett
County Durham
DH8 5NF

Location

Registered Address23 Aynsley Terrace, Blackhill
Consett
County Durham
DH8 5NF
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth-£27,164
Cash£1,495
Current Liabilities£46,159

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
26 July 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
12 July 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(4 pages)
13 May 2010Termination of appointment of Vaila Somerville as a director (1 page)
13 May 2010Termination of appointment of Vaila Somerville as a director (1 page)
23 June 2009Return made up to 23/05/09; full list of members (4 pages)
23 June 2009Return made up to 23/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 August 2008Return made up to 23/05/08; full list of members (4 pages)
20 August 2008Return made up to 23/05/08; full list of members (4 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
26 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2006Incorporation (13 pages)
23 May 2006Incorporation (13 pages)