Warning: file_put_contents(c/24e7f7efc4f86dea0a04739692355a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gsf 800 Limited, M45 7TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GSF 800 LIMITED

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

This company is commonly known as Gsf 800 Limited. The company was founded 7 years ago and was given the registration number 10723105. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:GSF 800 LIMITED
Company Number:10723105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 April 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director12 April 2017Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director12 April 2017Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

Director12 April 2017Active

People with Significant Control

Cheshire Mas Limited
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, United Kingdom, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
St. Mary's Medical Consultants Ltd
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:The Dairy House Wervin Road, Wervin, Chester, United Kingdom, CH2 4BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Highfield Care Limited
Notified on:12 April 2017
Status:Active
Country of residence:England
Address:Riverside House Kings Reach Business Park, Yew Street, Stockport, England, SK4 2HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved liquidation.

Download
2022-10-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-12Address

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

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Persons with significant control

Change to a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-06Accounts

Change account reference date company current shortened.

Download
2017-05-19Capital

Capital allotment shares.

Download
2017-05-10Incorporation

Memorandum articles.

Download
2017-05-10Resolution

Resolution.

Download
2017-04-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.