Company NameGIS Consulting Services Limited
Company StatusDissolved
Company Number03175474
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnthony Fox
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressHawthorn Cottage
Hollow Lane Mendham
Harleston
Norfolk
IP20 0JP
Secretary NameJulie Hazel Fox
NationalityBritish
StatusClosed
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Hollow Lane Mendham
Harleston
Norfolk
IP20 0JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2003Registered office changed on 07/04/03 from: david jones & co 13 high street weaverham northwich cheshire CW8 3HA (1 page)
27 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/03/03
(6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 20/03/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 71 wheelock street middlewich cheshire CW10 9AE (1 page)
2 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 March 1999Return made up to 20/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 1999Registered office changed on 19/01/99 from: wcd jones and co 23A high street weaverham northwich cheshire CW8 3HA (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1996Secretary resigned (1 page)
20 March 1996Incorporation (14 pages)