UKBizDB.co.uk

GS TRADING VI (CHESTERFIELD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gs Trading Vi (chesterfield) Limited. The company was founded 10 years ago and was given the registration number 08820720. The firm's registered office is in SOUTHAMPTON. You can find them at 151 High Street, , Southampton, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GS TRADING VI (CHESTERFIELD) LIMITED
Company Number:08820720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2013
End of financial year:30 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:151 High Street, Southampton, England, SO14 2BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, High Street, Southampton, England, SO14 2BT

Director10 February 2015Active
301b Colna Bcawa, Calle Irlanda 4, Adeje, Spain,

Director01 February 2015Active
The Chesterfield Hotel, Malkin Street, Chesterfield, England, S41 7UA

Director19 December 2013Active

People with Significant Control

Mr Daniel James O'Doherty
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:151, High Street, Southampton, England, SO14 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation compulsory completion.

Download
2019-06-25Insolvency

Liquidation compulsory winding up order.

Download
2018-04-19Address

Change registered office address company with date old address new address.

Download
2017-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-03-15Gazette

Gazette filings brought up to date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Accounts

Change account reference date company previous shortened.

Download
2016-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-26Gazette

Gazette filings brought up to date.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2015-12-22Gazette

Gazette notice compulsory.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Officers

Appoint person director company with name date.

Download
2015-03-04Officers

Termination director company with name termination date.

Download
2014-09-10Address

Change registered office address company with date old address new address.

Download
2013-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.