Company NameGMS Business Systems Limited
DirectorRobert Anthony Mordey
Company StatusDissolved
Company Number02950491
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameListflame Limited

Business Activity

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

Directors

Director NameMr Robert Anthony Mordey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(2 weeks, 5 days after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Secretary NameMrs Joan Elizabeth Mordey
NationalityBritish
StatusCurrent
Appointed13 December 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleHousewife/Secretary
Correspondence Address11 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Director NameMartin Marks
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 May 1995)
RoleChartered Accountant
Correspondence Address15 Swan Court
Harrogate
North Yorkshire
HG1 2QH
Secretary NameMr Robert Anthony Mordey
NationalityBritish
StatusResigned
Appointed08 August 1994(2 weeks, 5 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lumby Lane
Pudsey
West Yorkshire
LS28 9JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 1998Dissolved (1 page)
12 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
16 October 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Registered office changed on 28/09/95 from: vailima house 11 lumby lane pudsey west yorkshire LS28 9JF (1 page)
27 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 1995Appointment of a voluntary liquidator (2 pages)
15 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
25 May 1995Director resigned (2 pages)