Company NameGSI Technology Limited
Company StatusDissolved
Company Number04638346
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMs Rosalind McCall
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Secretary NameMr James McCall
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cumbernauld Road
Stepps
Glasgow
G33 6LE
Scotland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressDaresbury Innovation Centre
Keckwick Lane
Daresbury
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,717
Cash£1,824

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
19 March 2009Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 April 2008Return made up to 15/01/08; full list of members (3 pages)
17 April 2008Return made up to 15/01/08; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: harden lodge alderley edge cheshire SK9 7QN (1 page)
26 November 2007Registered office changed on 26/11/07 from: harden lodge alderley edge cheshire SK9 7QN (1 page)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
12 March 2007Return made up to 15/01/07; full list of members (6 pages)
12 March 2007Return made up to 15/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(6 pages)
21 February 2007Registered office changed on 21/02/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
21 February 2007Registered office changed on 21/02/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 March 2006Return made up to 15/01/06; full list of members (6 pages)
6 March 2006Return made up to 15/01/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 June 2005Registered office changed on 13/06/05 from: harden park alderley edge cheshire SK9 7QN (1 page)
13 June 2005Registered office changed on 13/06/05 from: harden park alderley edge cheshire SK9 7QN (1 page)
31 March 2005Return made up to 15/01/05; full list of members (6 pages)
31 March 2005Return made up to 15/01/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 March 2004Return made up to 15/01/04; full list of members (6 pages)
10 March 2004Return made up to 15/01/04; full list of members (6 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003Ad 15/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003Registered office changed on 31/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2003New secretary appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
15 January 2003Incorporation (13 pages)
15 January 2003Incorporation (13 pages)