Company NameGPS Special Vehicle Options Limited
Company StatusDissolved
Company Number06126831
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Directors

Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (closed 20 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKilton House
Ingleby Cross
Northallerton
North Yorkshire
DL6 3NH
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed11 January 2008(10 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (closed 20 August 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKilton House
Ingleby Cross
Northallerton
North Yorkshire
DL6 3NH
Director NameMark Goddard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCommercial Director
Correspondence Address14 Campion Road
Leamington Spa
Warwickshire
CV32 5XG
Director NameGraham Saysell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Home Farm Crescent
Whitnash
Leamington Spa
Warwickshire
CV31 2QN
Secretary NameRachel Saysell
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Home Farm Crescent
Whitnash
Leamington Spa
Warwickshire
CV31 2QN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
16 January 2008Registered office changed on 16/01/08 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New secretary appointed;new director appointed (1 page)
15 March 2007New director appointed (3 pages)
15 March 2007New director appointed (3 pages)
15 March 2007New secretary appointed (2 pages)
7 March 2007Ad 23/02/07--------- £ si 40@1=40 £ ic 1/41 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Ad 23/02/07--------- £ si 59@1=59 £ ic 41/100 (2 pages)