Company NameGPSM Silttek Ltd
Company StatusDissolved
Company Number08424823
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)
Dissolution Date1 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Simon Blight
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressForest House Northside Three
Chatham Docks
Chatham
Kent
ME4 4SR
Director NameMr Charles Lancelot Dawes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest House Northside Three
Chatham Docks
Chatham
Kent
ME4 4SR
Director NameMr Gary John Spencer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Northside Three
Chatham Docks
Chatham
Kent
ME4 4SR
Director NameMr John Bernard Spencer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest House Northside Three
Chatham Docks
Chatham
Kent
ME4 4SR

Location

Registered Address142/148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 September 2016Final Gazette dissolved following liquidation (1 page)
1 June 2016Notice of move from Administration to Dissolution on 30 April 2016 (16 pages)
18 November 2015Administrator's progress report to 30 September 2015 (12 pages)
18 November 2015Notice of extension of period of Administration (1 page)
14 January 2015Statement of administrator's proposal (22 pages)
12 November 2014Registered office address changed from Forest House Northside Three Chatham Docks Chatham Kent ME4 4SR to 142/148 Main Road Sidcup Kent DA14 6NZ on 12 November 2014 (2 pages)
11 November 2014Appointment of an administrator (1 page)
9 June 2014Registration of charge 084248230001 (42 pages)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
(4 pages)
6 June 2014Sub-division of shares on 21 May 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
29 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2013Incorporation (23 pages)