Company NameGMS (Facilities Management) Limited
Company StatusDissolved
Company Number01778876
CategoryPrivate Limited Company
Incorporation Date16 December 1983(40 years, 4 months ago)
Dissolution Date9 January 1996 (28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Kistell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 09 January 1996)
RoleCompany Director
Correspondence Address71 Southgate
Eckington
Sheffield
S31 9FS
Director NameMr Percy Greenwood
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address266 Chesterfield Road
Dronfield
Derbyshire
S18 1XJ
Director NameMr Robert Anthony Mordey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(9 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Secretary NameMrs Joan Elizabeth Mordey
NationalityBritish
StatusResigned
Appointed15 March 1993(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 1993)
RoleCompany Director
Correspondence Address11 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Secretary NameMr Robert Anthony Mordey
NationalityBritish
StatusResigned
Appointed21 December 1993(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF

Location

Registered AddressPannell House
6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 1996Final Gazette dissolved via compulsory strike-off (1 page)
5 September 1995First Gazette notice for compulsory strike-off (2 pages)
16 March 1995Receiver ceasing to act (6 pages)
15 March 1995Secretary resigned;director resigned (2 pages)