Company NameG T S Computer Services Plc
DirectorsGary Jarvis and Anthony Moore
Company StatusDissolved
Company Number03045073
CategoryPublic Limited Company
Incorporation Date11 April 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Jarvis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address115 Stourbridge Road
Dudley
West Midlands
DY1 2EP
Director NameAnthony Moore
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(same day as company formation)
RoleTechnical Director
Correspondence Address10 Madeley Wood View
Madeley
Telford
Shropshire
TF7 5TF
Secretary NameSamson Akinola
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address75 Summerfield Road
Luton
Bedfordshire
LU1 1UH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address29/30 Fitzroy Square
London
W1P 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 September 2000Dissolved (1 page)
5 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
26 August 1998Secretary resigned (1 page)
12 November 1997Statement of affairs (9 pages)
29 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1997Notice of Constitution of Liquidation Committee (2 pages)
29 October 1997Appointment of a voluntary liquidator (1 page)
9 October 1997Registered office changed on 09/10/97 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
3 June 1997Compulsory strike-off action has been discontinued (1 page)
29 May 1997Return made up to 11/04/97; no change of members (6 pages)
29 May 1997Return made up to 11/04/96; full list of members (8 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 30 June 1996 (17 pages)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
25 August 1995Auditor's statement (2 pages)
25 August 1995Application for reregistration from private to PLC (1 page)
25 August 1995Re-registration of Memorandum and Articles (18 pages)
25 August 1995Certificate of re-registration from Private to Public Limited Company (1 page)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 August 1995Auditor's report (2 pages)
25 August 1995Balance Sheet (6 pages)
25 August 1995Declaration on reregistration from private to PLC (1 page)
23 August 1995Registered office changed on 23/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 August 1995Accounting reference date notified as 30/06 (1 page)
23 August 1995Secretary resigned;new director appointed (4 pages)
23 August 1995Ad 23/06/95--------- £ si 49999@1=49999 £ ic 1/50000 (4 pages)
23 August 1995New secretary appointed (4 pages)