Company NameGMS Piping Design Limited
Company StatusDissolved
Company Number06178255
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJill Halton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2015)
RolePatient Flow Manager (District Nurse)
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Falcon Court
Stockton-On-Tees
TS18 3TX
Director NameGary Seaman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tunstall Road
Stockton On Tees
Teesside
TS18 5LT
Secretary NameJill Halton
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStyrigg Cottage
Bluehill Road
Ambleside
Cumbria
LA22 0AY
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressSwift House
Falcon Court Preston Farm
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Jill Halton
100.00%
Ordinary

Financials

Year2014
Net Worth£19,613
Current Liabilities£22,298

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Appointment of Jill Halton as a director on 9 January 2013 (3 pages)
25 April 2013Termination of appointment of Gary Seaman as a director on 28 September 2012 (2 pages)
25 April 2013Appointment of Jill Halton as a director on 9 January 2013 (3 pages)
25 April 2013Termination of appointment of Gary Seaman as a director on 28 September 2012 (2 pages)
25 April 2013Appointment of Jill Halton as a director on 9 January 2013 (3 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (2 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (2 pages)
2 April 2013Termination of appointment of Jill Halton as a secretary on 28 September 2012 (2 pages)
2 April 2013Termination of appointment of Jill Halton as a secretary on 28 September 2012 (2 pages)
2 April 2013Termination of appointment of Gary Seaman as a director on 28 September 2012 (2 pages)
2 April 2013Termination of appointment of Gary Seaman as a director on 28 September 2012 (2 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Gary Seaman on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gary Seaman on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
22 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
22 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
10 May 2007Registered office changed on 10/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
10 May 2007Registered office changed on 10/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
22 March 2007Incorporation (12 pages)
22 March 2007Incorporation (12 pages)