Company NameG H S Trading Limited
Company StatusDissolved
Company Number04003912
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date1 April 2003 (21 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 NameAndrew Greenlees Semple
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleExecutive Retired
Correspondence Address14 Druce Road
Dulwich
London
SE24 7DW
Director NameWilliam Jack
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 01 April 2003)
RoleArchitect
Correspondence AddressOne And A Half Southern Road
East Finchley
London Borough Of Haringay
N2 9LH
Director NameDr David Lawson Jacques
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleTown And Country Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSugnall Hall
Sugnall
Stafford
ST21 6NF
Director NameAndrew James Plumridge
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChartered Architect  And Urban
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock House
Winterhill Way
Guildford
Surrey
GU4 7JX
Secretary NameAndrew James Plumridge
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleChartered Architect  And Urban
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock House
Winterhill Way
Guildford
Surrey
GU4 7JX
Director NameHenry John Woolston
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 June 2002)
RoleRetired
Correspondence AddressThe Brewers House 33 The Nook
Whissendine
Oakham
Rutland
LE15 7EZ
Secretary NameHugh Alfred Isaacs
NationalityBritish
StatusResigned
Appointed22 July 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 June 2002)
RoleCompany Director
Correspondence Address36 North Gate Prince Albert Road
St John's Wood
London
NW8 7EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
18 September 2002Full accounts made up to 31 March 2002 (10 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
21 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Full accounts made up to 31 March 2001 (10 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Ad 30/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
6 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
5 June 2000Secretary resigned (1 page)
30 May 2000Incorporation (20 pages)