Company NameGSH Biomedical Limited
Company StatusDissolved
Company Number04143822
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)
Previous NameGT Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stuart Thomas Young
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sandfield Park East
West Derby
Liverpool
Merseyside
L12 9HP
Director NameMr Timothy Martin Tickner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressFrancombe Haze School Lane
Oswestry
Shropshire
SY11 3BX
Wales
Secretary NameJohn Howard Mansell
NationalityBritish
StatusClosed
Appointed12 October 2005(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2010)
RoleBanker
Correspondence Address29 Little Roodee
Hawarden
Deeside
Clwyd
CH5 3PU
Wales
Director NameMr Philip George Leather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 20 July 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Bidston Road
Prenton
Birkenhead
Merseyside
CH43 6TN
Wales
Director NamePhilip George Leather
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chase Noctorum Road
Birkenhead
Wirral
CH43 9UQ
Wales
Secretary NameStuart Young
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Sandfield Park East
Liverpool
Merseyside
L12 9HP
Secretary NameLeonard James Gillian
NationalityBritish
StatusResigned
Appointed31 August 2001(7 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2001)
RoleCompany Director
Correspondence Address44 Buttermere Road
Liverpool
Merseyside
L16 2NN
Secretary NameYoung Stuart
NationalityBritish
StatusResigned
Appointed12 December 2001(10 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2006)
RoleCompany Director
Correspondence Address14 Sandfield Park East
Liverpool
Merseyside
L12 9HP
Director NameMr Richard Drury
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Onn Ffordd Pentre Bach
Nercwys
Mold
Flintshire
CH7 4EG
Wales
Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameLiaison Facilitation Company Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address24 Oarside Drive
Wallasey
Merseyside
CH45 5HY
Wales
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 July 2010Final Gazette dissolved following liquidation (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Liquidators' statement of receipts and payments to 7 April 2010 (5 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
20 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Liquidators statement of receipts and payments to 7 April 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 13 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 13 January 2010 (5 pages)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-14
(1 page)
23 January 2009Statement of affairs with form 4.19 (4 pages)
23 January 2009Statement of affairs with form 4.19 (4 pages)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Appointment of a voluntary liquidator (1 page)
23 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2008Registered office changed on 28/12/2008 from unit 5 evolution house lakeside business village st. David's park, ewloe flintshire CH5 3XP (1 page)
28 December 2008Registered office changed on 28/12/2008 from unit 5 evolution house lakeside business village st. David's park, ewloe flintshire CH5 3XP (1 page)
21 January 2008Return made up to 18/01/08; full list of members (4 pages)
21 January 2008Return made up to 18/01/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 October 2007Registered office changed on 30/10/07 from: grosvenor place, grosvenor street, mold clwyd CH7 1EJ (1 page)
30 October 2007Registered office changed on 30/10/07 from: grosvenor place, grosvenor street, mold clwyd CH7 1EJ (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (4 pages)
29 January 2007Return made up to 18/01/07; full list of members (4 pages)
21 December 2006Memorandum and Articles of Association (25 pages)
21 December 2006Memorandum and Articles of Association (4 pages)
21 December 2006Memorandum and Articles of Association (4 pages)
21 December 2006Resolutions
  • RES13 ‐ New ap's,share hold rig 01/12/06
(2 pages)
21 December 2006Memorandum and Articles of Association (25 pages)
12 December 2006Company name changed gt plus LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006Company name changed gt plus LIMITED\certificate issued on 12/12/06 (2 pages)
12 December 2006New director appointed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: plas onn ffordd pentre bach nercwys mold flintshire CH7 4EG (1 page)
1 December 2006Registered office changed on 01/12/06 from: plas onn ffordd pentre bach nercwys mold flintshire CH7 4EG (1 page)
20 November 2006Amended accounts made up to 31 January 2005 (11 pages)
20 November 2006Amended accounts made up to 31 January 2005 (11 pages)
13 October 2006Ad 28/04/06--------- £ si [email protected]=55 £ ic 125/180 (2 pages)
13 October 2006Ad 28/04/06--------- £ si [email protected]=55 £ ic 125/180 (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Location of debenture register (1 page)
20 September 2006Location of debenture register (1 page)
20 September 2006Location of register of members (1 page)
20 September 2006Return made up to 18/01/06; full list of members; amend (8 pages)
20 September 2006Location of register of members (1 page)
20 June 2006Resolutions
  • RES13 ‐ Trans of shares 02/06/06
(1 page)
20 June 2006Resolutions
  • RES13 ‐ Trans of shares 02/06/06
(1 page)
5 May 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
5 May 2006Registered office changed on 05/05/06 from: plass onn, ffordd pentre bach nercwys mold clwyd CH7 4EG (1 page)
5 May 2006Registered office changed on 05/05/06 from: plass onn, ffordd pentre bach nercwys mold clwyd CH7 4EG (1 page)
20 April 2006Return made up to 18/01/06; full list of members (3 pages)
20 April 2006Return made up to 18/01/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: the chase noctorum road prenton wirral CH43 9UQ (1 page)
18 April 2006Registered office changed on 18/04/06 from: the chase noctorum road prenton wirral CH43 9UQ (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 February 2004Return made up to 18/01/04; full list of members (7 pages)
13 February 2004Return made up to 18/01/04; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 February 2003Nc inc already adjusted 13/02/03 (1 page)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 February 2003Nc inc already adjusted 13/02/03 (1 page)
20 February 2003Ad 13/02/03--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 February 2003Ad 13/02/03--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
5 February 2003Duplicate 882 err and re entered (2 pages)
5 February 2003882 duplicate err and re entered (2 pages)
5 February 2003882 duplicate err and re entered (2 pages)
5 February 2003Duplicate 882 err and re entered (2 pages)
30 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 18/01/03; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 September 2002Memorandum and Articles of Association (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Memorandum and Articles of Association (2 pages)
15 August 2002Ad 26/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
15 August 2002Ad 26/04/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
11 July 2002Registered office changed on 11/07/02 from: india buildings water street liverpool merseyside L2 0NH (1 page)
11 July 2002Registered office changed on 11/07/02 from: india buildings water street liverpool merseyside L2 0NH (1 page)
13 June 2002Return made up to 18/01/02; full list of members (6 pages)
13 June 2002Return made up to 18/01/02; full list of members (6 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: 24 oarside drive wallasey cheshire CH45 5HY (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 24 oarside drive wallasey cheshire CH45 5HY (1 page)
18 September 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
18 January 2001Incorporation (15 pages)