Company NameGSS Equipment Leasing Ltd
Company StatusDissolved
Company Number04374438
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameSilverlord Investments Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Roger Bertram Kilty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(1 week, 3 days after company formation)
Appointment Duration17 years, 3 months (closed 11 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorndale
Dauby Lane Elvington
York
North Yorkshire
YO41 4AP
Director NameMr Anthony Richard Allison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 11 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Gardens
Guiseley
Leeds
LS20 9HS
Secretary NameMr Anthony Richard Allison
NationalityBritish
StatusClosed
Appointed17 February 2004(2 years after company formation)
Appointment Duration15 years, 3 months (closed 11 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Gardens
Guiseley
Leeds
LS20 9HS
Director NameMr David Michael Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address142 Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Director NameMr David Ian Gelder
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address372 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PU
Director NameIan Benjamin Westall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2004)
RoleConsultant
Correspondence Address679 Preston Old Road
Blackburn
Lancashire
BB2 5EN
Secretary NameMr Anthony Richard Allison
NationalityBritish
StatusResigned
Appointed25 February 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Willow Gardens
Guiseley
Leeds
LS20 9HS
Director NameMr Brian Christopher Marsden
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Pendleton
Clitheroe
Lancashire
BB7 1PT
Director NameMr Matthew Charles Bye
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 February 2014)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address67 Knutsford Road
Wilmslow
Cheshire
SK9 6JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteguidesecurity.co.uk
Telephone0845 0580011
Telephone regionUnknown

Location

Registered AddressFountain Court
12 Bruntcliffe Way, Morley
Leeds
LS27 0JG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

250k at £1Guide Security Services Jersey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250,000
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 250,000
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250,000
(5 pages)
20 February 2014Termination of appointment of Brian Marsden as a director (1 page)
20 February 2014Termination of appointment of Matthew Bye as a director (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
6 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Roger Bertram Kilty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Anthony Richard Allison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Anthony Richard Allison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Roger Bertram Kilty on 5 March 2010 (2 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 15/02/09; full list of members (4 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
14 March 2007Return made up to 15/02/07; full list of members (8 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 15/02/06; full list of members (8 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
10 May 2005New director appointed (3 pages)
8 March 2005Return made up to 15/02/05; full list of members (7 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (4 pages)
13 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
24 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
22 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Ad 25/02/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
6 June 2002Nc inc already adjusted 25/02/02 (2 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2002Location of register of members (1 page)
6 June 2002Registered office changed on 06/06/02 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
5 June 2002Company name changed silverlord investments LTD\certificate issued on 05/06/02 (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
15 February 2002Incorporation (9 pages)