Company NameGNG Systems Limited
Company StatusDissolved
Company Number04541435
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Andrew David Gardner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Egret Crescent
Colchester
Essex
CO4 3FP
Secretary NameMr Andrew David Gardner
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address92 Egret Crescent
Colchester
Essex
CO4 3FP
Director NameMaurice Alan Goodship
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address3/40 Allfields Road
Way Way
New South Wales
2 256
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gardner & Co, Brynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

50 at £1Andrew David Gardner
50.00%
Ordinary
50 at £1Maurice Alan Goodship
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (4 pages)
16 October 2017Termination of appointment of Maurice Alan Goodship as a director on 16 October 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 December 2014Director's details changed for Maurice Alan Goodship on 1 August 2014 (2 pages)
16 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Director's details changed for Maurice Alan Goodship on 1 August 2014 (2 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Maurice Alan Goodship on 31 August 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 October 2007Return made up to 20/09/07; full list of members (3 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 December 2006Return made up to 20/09/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Return made up to 20/09/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 20/09/04; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
11 December 2002Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
20 September 2002Incorporation (18 pages)