Company NameG.S.Advertising Limited
Company StatusDissolved
Company Number01654099
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date10 March 2011 (13 years, 1 month ago)
Previous NameTrunkcraft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Patrick John Gallagher
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(22 years, 7 months after company formation)
Appointment Duration6 years (closed 10 March 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address15 Moorland Road
Drighlington
Bradford
West Yorkshire
BD11 1JZ
Director NamePhilip Kelly
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 10 months after company formation)
Appointment Duration17 years (resigned 16 June 2008)
RoleAdvertising Executive
Correspondence Address1 Darcy Court
Leeds
LS15 9BJ
Director NameMrs Christine Frances Solomon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 March 2005)
RoleHousewife
Correspondence AddressRockhouse Cottage
Sicklinghall
Wetherby
West Yorkshire
LS22 4BD
Director NameGodfrey Robert Henry Solomon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressRockhouse Cottage Chapel Court
Main St Sicklinghall
Wetherby
West Yorkshire
LS22 4BD
Secretary NameMrs Christine Frances Solomon
NationalityBritish
StatusResigned
Appointed25 May 1991(8 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressRockhouse Cottage
Sicklinghall
Wetherby
West Yorkshire
LS22 4BD
Secretary NamePhilip Kelly
NationalityBritish
StatusResigned
Appointed08 March 2005(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address1 Darcy Court
Leeds
LS15 9BJ

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£226,030
Cash£11,430
Current Liabilities£906,207

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 March 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
15 March 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
10 September 2008Appointment of a voluntary liquidator (1 page)
10 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Statement of affairs with form 4.19 (13 pages)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-05
(1 page)
9 September 2008Statement of affairs with form 4.19 (13 pages)
13 August 2008Registered office changed on 13/08/2008 from suite C20, josephs well hanover walk, park lane leeds west yorkshire LS3 1AB (1 page)
13 August 2008Registered office changed on 13/08/2008 from suite C20, josephs well hanover walk, park lane leeds west yorkshire LS3 1AB (1 page)
23 June 2008Appointment terminated director and secretary philip kelly (1 page)
23 June 2008Appointment Terminated Director and Secretary philip kelly (1 page)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 June 2007Return made up to 25/05/07; no change of members (7 pages)
22 June 2007Return made up to 25/05/07; no change of members (7 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
13 June 2006Return made up to 25/05/06; full list of members (7 pages)
31 August 2005Return made up to 25/05/05; full list of members (7 pages)
31 August 2005Return made up to 25/05/05; full list of members (7 pages)
23 March 2005Memorandum and Articles of Association (11 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Memorandum and Articles of Association (11 pages)
17 March 2005Particulars of mortgage/charge (6 pages)
17 March 2005Particulars of mortgage/charge (6 pages)
15 March 2005Declaration of assistance for shares acquisition (8 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Declaration of assistance for shares acquisition (8 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned;director resigned (1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Return made up to 25/05/04; full list of members; amend (7 pages)
15 December 2004Return made up to 25/05/04; full list of members; amend (7 pages)
17 May 2004Return made up to 25/05/04; full list of members (7 pages)
17 May 2004Return made up to 25/05/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
4 June 2003Return made up to 25/05/03; full list of members (9 pages)
4 June 2003Return made up to 25/05/03; full list of members (9 pages)
27 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
27 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (7 pages)
25 June 2002Return made up to 25/05/02; full list of members (7 pages)
8 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
8 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 May 2001Return made up to 25/05/01; full list of members (7 pages)
24 May 2001Return made up to 25/05/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2000Return made up to 25/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2000Return made up to 25/05/00; full list of members (7 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
30 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 May 1999Return made up to 25/05/99; full list of members (6 pages)
28 May 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
21 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 May 1998Return made up to 25/05/98; no change of members (4 pages)
21 May 1998Return made up to 25/05/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
11 June 1997Return made up to 25/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
25 February 1997Registered office changed on 25/02/97 from: 32 headingley lane leeds LS6 2EB (1 page)
25 February 1997Registered office changed on 25/02/97 from: 32 headingley lane leeds LS6 2EB (1 page)
21 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
25 June 1996Return made up to 25/05/96; full list of members (6 pages)
25 June 1996Return made up to 25/05/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)
8 June 1995Return made up to 25/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
2 July 1991Return made up to 25/05/91; full list of members (7 pages)
7 March 1991Director resigned (2 pages)
7 March 1991Director resigned (2 pages)
22 October 1982Company name changed\certificate issued on 22/10/82 (2 pages)
22 October 1982Company name changed\certificate issued on 22/10/82 (2 pages)
27 July 1982Incorporation (15 pages)
27 July 1982Certificate of incorporation (1 page)
27 July 1982Certificate of incorporation (1 page)
27 July 1982Incorporation (15 pages)