Company NameGeneral Entity Modelling Systems Ltd
Company StatusDissolved
Company Number05239772
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Susan Harper
StatusClosed
Appointed20 October 2010(6 years after company formation)
Appointment Duration6 years, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence Address4 Chestnut End
Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Director NameMrs Susan Anne Harper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(6 years after company formation)
Appointment Duration6 years, 6 months (closed 16 May 2017)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address200 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BT
Director NameJames Durrant
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleAcademic
Correspondence Address6 Home Farm Close
Laughterton
Lincolnshire
LN1 2BD
Director NameMichael Waterhouse
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleEngineer
Correspondence Address6, Beeches End
Boston Spa
W. Yorkshire
Ls26 6h
Director NameMr Peter Robert Harper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut End
Boston Spa
Wetherby
West Yorkshire
LS23 6JG
Secretary NameMr Peter Robert Harper
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Secretary NameMichael Waterhouse
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6, Beeches End
Boston Spa
W. Yorkshire
Ls26 6h
Director NameGems Ltd (Corporation)
StatusResigned
Appointed20 October 2010(6 years after company formation)
Appointment DurationResigned same day (resigned 20 October 2010)
Correspondence Address6 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL
Secretary NameGems Ltd (Corporation)
StatusResigned
Appointed20 October 2010(6 years after company formation)
Appointment DurationResigned same day (resigned 20 October 2010)
Correspondence Address6 Beeches End
Boston Spa
Wetherby
West Yorkshire
LS23 6HL

Location

Registered Address200 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Shareholders

500 at £1Susan Anne Harper
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(4 pages)
6 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 February 2015Appointment of Mrs Susan Anne Harper as a director on 21 October 2010 (2 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 500
(3 pages)
7 November 2014Termination of appointment of Peter Robert Harper as a director on 27 June 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 500
(4 pages)
27 October 2013Director's details changed for Mr Peter Robert Harper on 27 October 2013 (2 pages)
27 October 2013Register inspection address has been changed from C/O Susan Harper 8 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL England (1 page)
27 October 2013Secretary's details changed for Mrs Susan Harper on 27 October 2013 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 November 2010Appointment of Mrs Susan Harper as a secretary (1 page)
1 November 2010Secretary's details changed for Mrs Susan Harper on 20 October 2010 (2 pages)
1 November 2010Termination of appointment of Gems Ltd as a secretary (1 page)
21 October 2010Termination of appointment of Michael Waterhouse as a secretary (1 page)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
21 October 2010Appointment of Gems Ltd as a secretary (2 pages)
21 October 2010Registered office address changed from , 6 Beeches End, Boston Spa, Wetherby, West Yorkshire, LS23 6HL on 21 October 2010 (1 page)
21 October 2010Termination of appointment of Michael Waterhouse as a secretary (1 page)
21 October 2010Termination of appointment of Gems Ltd as a director (1 page)
21 October 2010Appointment of Gems Ltd as a director (2 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Termination of appointment of Michael Waterhouse as a director (1 page)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
10 October 2008Return made up to 23/09/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 January 2008Return made up to 23/09/07; full list of members (2 pages)
9 August 2007Accounts made up to 30 September 2006 (1 page)
10 January 2007Return made up to 23/09/06; full list of members (9 pages)
1 August 2006Accounts made up to 30 September 2005 (1 page)
1 August 2006Registered office changed on 01/08/06 from: unit 150, imperial court, exchange street east, liverpool, L2 3AB (1 page)
24 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 July 2005Director resigned (1 page)
23 September 2004Incorporation (16 pages)