Company NameGS Sewing Limited
Company StatusDissolved
Company Number05618047
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameGraham Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleSewing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Regal Drive
Sowerby Bridge
HX6 4RW
Secretary NameGillian Smith
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£33,678
Cash£71,990
Current Liabilities£127,992

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
23 December 2015Liquidators statement of receipts and payments to 15 October 2015 (21 pages)
23 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
30 October 2014Registered office address changed from Unit 5 Pendale Industrial Estate Todmorden Road Littleborough Lancashire OL15 9EG to 93 Queen Street Sheffield South Yorkshire S1 1WF on 30 October 2014 (2 pages)
29 October 2014Statement of affairs with form 4.19 (7 pages)
29 October 2014Appointment of a voluntary liquidator (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
25 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(4 pages)
25 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 2
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (3 pages)
14 July 2011Registered office address changed from Hare Hill Mill Hare Hill Road Littleborough Lancs OL15 9HE on 14 July 2011 (2 pages)
5 May 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
26 January 2011Secretary's details changed for Gillian Smith on 1 February 2010 (1 page)
26 January 2011Director's details changed for Graham Smith on 1 February 2010 (2 pages)
26 January 2011Annual return made up to 18 February 2010 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Graham Smith on 1 February 2010 (2 pages)
26 January 2011Secretary's details changed for Gillian Smith on 1 February 2010 (1 page)
23 November 2010Compulsory strike-off action has been discontinued (1 page)
22 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 July 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 February 2009Return made up to 18/02/09; no change of members (10 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 February 2008Return made up to 10/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 January 2007Return made up to 10/11/06; full list of members (6 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Registered office changed on 21/12/05 from: low moor business park common road bradford west yorkshire BD12 0NB (1 page)
21 December 2005New secretary appointed (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
10 November 2005Incorporation (17 pages)