Company NameThe Gsm Partnership Limited
Company StatusDissolved
Company Number03152949
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameGSM Marketing Communications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary John Hulme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address551 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Secretary NameMr Gary John Hulme
NationalityBritish
StatusClosed
Appointed01 February 2001(5 years after company formation)
Appointment Duration15 years, 7 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address551 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Director NameMr Sean Michael Jarvis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAdgil Grove Farm
Cain Lane
Halifax
West Yorkshire
HX3 9SL
Director NameVirginia Bridget Till
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RolePR Director
Correspondence Address79 Wentworth Road
Doncaster
South Yorkshire
DN2 4DB
Secretary NameMr Gary John Hulme
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address551 Otley Road
Adel
Leeds
West Yorkshire
LS16 7PH
Director NamePaul Anthony Alexis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1998)
RoleAdvertising
Correspondence Address22 Montagu Gardens
Oakwood
Leeds
West Yorkshire
LS8 2RW
Director NameHelen Claire Cox-Rawnsley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1999)
RoleMarketing
Correspondence AddressNo 5 Grimston Park
Grimston
Tadcaster
North Yorkshire
LS24 9DB
Director NameJo Murray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Barn Forest Moor Road
Knaresborough
Harrogate
HG5 8LT
Secretary NameJanice Margaret Braithwaite
NationalityBritish
StatusResigned
Appointed23 December 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address7 Alder Hill Avenue
Leeds
West Yorkshire
LS11 5JL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteoutsource12.co.uk
Telephone0113 2582992
Telephone regionLeeds

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
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

Shareholders

100 at £1G.j. Hulme
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 April 1999Delivered on: 29 April 1999
Satisfied on: 1 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
1 July 2014Satisfaction of charge 1 in full (4 pages)
1 July 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 31 March 2014 (2 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
18 April 2013Registered office address changed from Lee House 1 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF on 18 April 2013 (2 pages)
18 April 2013Registered office address changed from Lee House 1 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RF on 18 April 2013 (2 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Joanne Murray as a director (1 page)
17 February 2010Director's details changed for Gary John Hulme on 4 January 2010 (2 pages)
17 February 2010Director's details changed for Gary John Hulme on 4 January 2010 (2 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 February 2010Termination of appointment of Joanne Murray as a director (1 page)
17 February 2010Director's details changed for Gary John Hulme on 4 January 2010 (2 pages)
9 February 2009Director's change of particulars / joanne murray / 01/12/2008 (1 page)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / joanne murray / 01/12/2008 (1 page)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 17/01/08; full list of members (4 pages)
21 April 2008Return made up to 17/01/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 February 2008Director's change of particulars / joanne murray / 25/02/2008 (1 page)
26 February 2008Director's change of particulars / joanne murray / 25/02/2008 (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 February 2007Return made up to 17/01/07; full list of members (7 pages)
12 February 2007Return made up to 17/01/07; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 March 2006Return made up to 17/01/06; full list of members (7 pages)
9 March 2006Return made up to 17/01/06; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
25 January 2005Return made up to 17/01/05; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
31 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 March 2003Return made up to 30/01/03; full list of members (7 pages)
14 March 2003Return made up to 30/01/03; full list of members (7 pages)
25 June 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
25 June 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 March 1999Ad 12/12/98--------- £ si 50@1 (2 pages)
17 March 1999Ad 12/12/98--------- £ si 48@1 (2 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 March 1999Ad 12/12/98--------- £ si 48@1 (2 pages)
17 March 1999Ad 12/12/98--------- £ si 50@1 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Accounting reference date shortened from 29/07/98 to 30/06/98 (1 page)
10 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 1999Accounting reference date shortened from 29/07/98 to 30/06/98 (1 page)
10 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 December 1998New secretary appointed (2 pages)
31 December 1998New secretary appointed (2 pages)
25 August 1998Company name changed gsm marketing communications lim ited\certificate issued on 26/08/98 (2 pages)
25 August 1998Company name changed gsm marketing communications lim ited\certificate issued on 26/08/98 (2 pages)
3 March 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 March 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
14 April 1997Accounting reference date extended from 31/07/96 to 29/07/97 (1 page)
14 April 1997Accounting reference date extended from 31/07/96 to 29/07/97 (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 17/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Accounting reference date notified as 31/07 (1 page)
13 September 1996Accounting reference date notified as 31/07 (1 page)
15 June 1996Registered office changed on 15/06/96 from: dorial house 89 new road side horsforth leeds west yorkshire LS18 4QD (1 page)
15 June 1996Registered office changed on 15/06/96 from: dorial house 89 new road side horsforth leeds west yorkshire LS18 4QD (1 page)
12 June 1996Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 1996Ad 30/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996Registered office changed on 11/02/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996New director appointed (2 pages)
11 February 1996Secretary resigned (1 page)
30 January 1996Incorporation (12 pages)
30 January 1996Incorporation (12 pages)