Company NameGMS Strategic Projects Limited
Company StatusDissolved
Company Number05022204
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 2 months ago)
Dissolution Date25 January 2023 (1 year, 2 months ago)
Previous NameAcademy Of Construction Trades Limited

Business Activity

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

Directors

Director NameMr Dean Lewis Robert Morgan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(5 months after company formation)
Appointment Duration18 years, 7 months (closed 25 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Domsey Farmhouse
Domsey Chase
Feering
Essex
CO5 9ES
Director NameMr Christopher John Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(5 months after company formation)
Appointment Duration18 years, 7 months (closed 25 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFen House, Ipswich Road
Brantham
Manningtree
Essex
CO11 1NP
Secretary NameMrs Sandra Elaine Morgan
NationalityBritish
StatusClosed
Appointed24 June 2004(5 months after company formation)
Appointment Duration18 years, 7 months (closed 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Domsey Farmhouse
Domsey Chase, Feering
Colchester
Essex
CO5 9ES
Director NameLeslie Wilson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStandhills Long Line
Ringinglow
Sheffield
South Yorkshire
S11 7TX
Secretary NameMr Stephen John Murray
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Brambles Walseker Lane
Woodall
Sheffield
S26 7YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Chris Smith & Tor Trustees
50.00%
Ordinary
1 at £1Dean Morgan & Tor Trustees
50.00%
Ordinary

Financials

Year2014
Net Worth£112,264
Cash£3,788
Current Liabilities£330

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 January 2023Final Gazette dissolved following liquidation (1 page)
25 October 2022Return of final meeting in a members' voluntary winding up (11 pages)
9 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-15
(1 page)
24 February 2022Appointment of a voluntary liquidator (3 pages)
24 February 2022Declaration of solvency (5 pages)
24 February 2022Registered office address changed from Great Domsey Farmhouse Domsey Chase Feering Colchester Essex CO5 9ES to 257B Croydon Road Beckenham Kent BR3 3PS on 24 February 2022 (2 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 February 2021Cessation of Metco (Dm) Furbs as a person with significant control on 22 December 2020 (1 page)
23 February 2021Cessation of Metco (Cs) Furbs as a person with significant control on 22 December 2020 (1 page)
23 February 2021Notification of Dean Lewis Robert Morgan as a person with significant control on 22 December 2020 (2 pages)
23 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
23 February 2021Notification of Chistopher John Smith as a person with significant control on 22 December 2020 (2 pages)
7 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Director's details changed for Mr Dean Lewis Robert Morgan on 20 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Christopher John Smith on 20 January 2010 (2 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Dean Lewis Robert Morgan on 20 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Christopher John Smith on 20 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Registered office changed on 21/01/2009 from great domsey farmhouse domsey chase feering essex CO5 9ES (1 page)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from great domsey farmhouse domsey chase feering essex CO5 9ES (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 21/01/07; full list of members (3 pages)
26 February 2007Return made up to 21/01/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
28 March 2006Return made up to 21/01/06; full list of members (7 pages)
28 March 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 March 2006Return made up to 21/01/06; full list of members (7 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
28 March 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 January 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2006Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005Registered office changed on 27/04/05 from: quayside house, king edwards quay, colchester essex CO2 8JB (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: quayside house, king edwards quay, colchester essex CO2 8JB (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (2 pages)
27 April 2005Secretary resigned (2 pages)
21 April 2005Return made up to 21/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 21/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2004Memorandum and Articles of Association (12 pages)
8 April 2004Memorandum and Articles of Association (12 pages)
5 April 2004Company name changed academy of construction trades l imited\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed academy of construction trades l imited\certificate issued on 05/04/04 (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Director resigned (1 page)
21 January 2004Incorporation (16 pages)
21 January 2004Incorporation (16 pages)