Company NameGS3 Limited
Company StatusDissolved
Company Number04279121
CategoryPrivate Limited Company
Incorporation Date30 August 2001(22 years, 8 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameTeam Momentum Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard William Smedley
NationalityBritish
StatusClosed
Appointed07 January 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodlea Garth
Meanwood
Leeds
West Yorkshire
LS6 4SG
Director NameMargaret McAngus
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(2 years after company formation)
Appointment Duration3 years, 5 months (closed 20 February 2007)
RoleManaging Director
Correspondence AddressBalintore
67 Cornwall Road
Harrogate
HG1 2NB
Director NameMrs Karen Debra Hyde
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Close
Markington
Harrogate
North Yorkshire
HG3 3NZ
Secretary NameMargaret McAngus
NationalityBritish
StatusResigned
Appointed19 October 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 2003)
RoleCompany Director
Correspondence AddressThe Cottage
56a Duchy Road
Harrogate
North Yorkshire
HG1 2EY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressBalintore
67 Cornwall Road
Harrogate
HG1 2NB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
17 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
24 November 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
29 October 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
21 October 2003New director appointed (1 page)
15 August 2003Registered office changed on 15/08/03 from: landmark house 20 broomgrove road sheffield south yorkshire S10 2LR (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Return made up to 30/08/02; full list of members (6 pages)
16 April 2003Company name changed team momentum LIMITED\certificate issued on 16/04/03 (2 pages)
26 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 January 2003Withdrawal of application for striking off (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: 5 beechwood close markington harrogate HG3 3NS (1 page)
2 January 2003Application for striking-off (1 page)
29 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Registered office changed on 22/10/01 from: 2ND floor rm company services LIMITED, 80 great eastern street london EC2A 3RX (1 page)