Company NameGS Global Limited
Company StatusDissolved
Company Number06680914
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameGlobal Bespoke Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Kristian Heaney
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(1 year, 3 months after company formation)
Appointment Duration5 years (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornley Avenue
Billingham
Cleveland
TS23 3RS
Director NameMr Graeme Woods
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Jasper Grove, Stillington
Stockton-On-Tees
TS21 1NU
Secretary NameJames Michael Cross
StatusResigned
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address249 Westgate Lane, Westgate
Guisborough
TS14 6NJ
Director NameJoanne Marie Heaney
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2009)
RoleQa Engineer
Correspondence Address50 Bonington Crescent
Billingham
Durham
TS23 3WJ

Location

Registered Address50 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham North
Built Up AreaTeesside

Shareholders

1000 at £1Joanne Marie Heaney
100.00%
Ordinary

Financials

Year2014
Net Worth£1,104
Cash£2,879
Current Liabilities£1,998

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(3 pages)
2 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
3 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
25 August 2011Registered office address changed from 2 Thornley Avenue Billingham TS23 3RS United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 2 Thornley Avenue Billingham TS23 3RS United Kingdom on 25 August 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 December 2009Termination of appointment of Joanne Heaney as a director (1 page)
19 December 2009Termination of appointment of Joanne Heaney as a director (1 page)
19 December 2009Appointment of Kristian Heaney as a director (3 pages)
19 December 2009Appointment of Kristian Heaney as a director (3 pages)
17 September 2009Return made up to 26/08/09; full list of members (3 pages)
17 September 2009Return made up to 26/08/09; full list of members (3 pages)
28 March 2009Company name changed global bespoke solutions LIMITED\certificate issued on 01/04/09 (3 pages)
28 March 2009Company name changed global bespoke solutions LIMITED\certificate issued on 01/04/09 (3 pages)
17 September 2008Appointment terminated director graeme woods (1 page)
17 September 2008Director appointed joanne marie heaney (2 pages)
17 September 2008Appointment terminated director graeme woods (1 page)
17 September 2008Appointment terminated secretary james cross (1 page)
17 September 2008Appointment terminated secretary james cross (1 page)
17 September 2008Director appointed joanne marie heaney (2 pages)
26 August 2008Incorporation (8 pages)
26 August 2008Incorporation (8 pages)