Company NameGCS (Cheshunt) Limited
DirectorsNicola Parsons and Christopher James Turner
Company StatusLiquidation
Company Number03646776
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNicola Parsons
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCommunications Equipment Retai
Correspondence AddressThree Trees
Grange Lane
Roydon
Essex
CM19 5HG
Director NameChristopher James Turner
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCommunications & Equipment Ret
Correspondence AddressChurch Cottage
Margaret Roding Chelmsford Road
Dunmow
Essex
CM6 1QL
Secretary NameNicola Parsons
NationalityBritish
StatusCurrent
Appointed08 October 1998(same day as company formation)
RoleCommunications Equipment Retai
Correspondence AddressThree Trees
Grange Lane
Roydon
Essex
CM19 5HG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRendlesham Place
43 Turners Hill
Cheshunt
Herts
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2006
Net Worth-£1,107,924
Cash£107
Current Liabilities£1,498,903

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due22 October 2016 (overdue)

Filing History

31 July 2009Order of court to wind up (2 pages)
30 July 2009Order of court - restore and wind up (2 pages)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
4 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2007Return made up to 08/10/06; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Registered office changed on 01/11/05 from: 60 turners hill cheshunt hertfordshire EN8 9ES (1 page)
18 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Return made up to 08/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Return made up to 08/10/03; full list of members (7 pages)
12 March 2003Return made up to 08/10/02; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Return made up to 08/10/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 January 2001Return made up to 08/10/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 December 1999Ad 12/10/98--------- £ si 100@1 (2 pages)
2 December 1999Return made up to 08/10/99; full list of members (6 pages)
24 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
8 October 1998Incorporation (16 pages)