Company NameG & S Training Services Limited
Company StatusDissolved
Company Number04530010
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 8 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameEric Stevenson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleTraining Instructor
Country of ResidenceUnited Kingdom
Correspondence Address61 Cinder Hill Lane
Grenoside
Sheffield
Yorkshire
S35 8NG
Director NameIrene Mary Stevenson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleSnr Training Advisor
Country of ResidenceUnited Kingdom
Correspondence Address61 Cinder Hill Lane
Grenoside
Sheffield
Yorkshire
S35 8NG
Secretary NameIrene Mary Stevenson
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleSnr Training Advisor
Country of ResidenceUnited Kingdom
Correspondence Address61 Cinder Hill Lane
Grenoside
Sheffield
Yorkshire
S35 8NG
Director NameNigel Gresham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleTraining Instructor
Correspondence Address19 Scholey Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RY
Director NameSusan Gresham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAdministrator
Correspondence Address19 Scholey Avenue
Woodsetts
Worksop
Nottinghamshire
S81 8RY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegstraining.co.uk
Telephone07 530311414
Telephone regionMobile

Location

Registered Address61 Cinder Hill Lane
Grenoside
Sheffield
S35 8NG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaSheffield

Shareholders

10 at £1Eric Stevenson
100.00%
Ordinary

Financials

Year2014
Turnover£9,345
Gross Profit£8,610
Net Worth£724
Cash£1,446
Current Liabilities£505

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(6 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(6 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Irene Mary Stevenson on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Eric Stevenson on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Eric Stevenson on 1 October 2009 (2 pages)
30 September 2010Register inspection address has been changed (1 page)
30 September 2010Director's details changed for Irene Mary Stevenson on 1 October 2009 (2 pages)
30 September 2010Register(s) moved to registered inspection location (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Return made up to 09/09/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Return made up to 09/09/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 September 2007Return made up to 09/09/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Return made up to 09/09/06; full list of members (2 pages)
8 February 2006Partial exemption accounts made up to 31 March 2005 (7 pages)
6 December 2005Return made up to 09/09/05; full list of members (2 pages)
24 September 2004Return made up to 09/09/04; full list of members (7 pages)
10 September 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
28 October 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
24 September 2003Return made up to 09/09/03; full list of members (8 pages)
5 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
9 September 2002Incorporation (19 pages)