Company NameGPS Systems Limited
Company StatusDissolved
Company Number05608862
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr David Alan Godwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Barrington Close
Witney
Oxfordshire
OX28 5FL
Secretary NameSimon John Nicholas Brown
NationalityBritish
StatusClosed
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address2 Cobden Villas Walkley Wood
Nailsworth
Gloucestershire
GL6 0RT
Wales
Secretary NameMr Philip Vickers
NationalityBritish
StatusResigned
Appointed02 November 2005(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Sean Le Tissier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police Station
64 Vounog Hill Penyffordd
Chester
Flintshire
CH4 0EZ
Wales
Secretary NameJames Thomas Morris
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat 6 Peregrines 130 Longacre
Ash
Aldershot
Hants
GU12 6RU
Director NameAndi Elstone
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleOperations Director
Correspondence AddressJedd
48 Pound Hill Bacton
Stowmarket
Suffolk
IP14 4LP
Secretary NameAndi Elstone
NationalityBritish
StatusResigned
Appointed27 November 2008(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressJedd
48 Pound Hill Bacton
Stowmarket
Suffolk
IP14 4LP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteessexhomecare.co.uk

Location

Registered AddressClifton House Ashville Point
Sutton Weaver
Runcorn
Cheshire
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gps Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
1 November 2017Notification of Gps Enterprises Limited as a person with significant control on 1 November 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(4 pages)
27 December 2014Register inspection address has been changed from Suite 9 Stowmarket Bus. Centre Ernest Nunn Road Stowmarket Suffolk IP14 2ED United Kingdom to Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW (1 page)
27 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 100
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
30 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(4 pages)
24 May 2013Registered office address changed from Suite 9 Stowmarket Business Centre Ernest Nunn Road Stowmarket Suffolk IP14 2ED on 24 May 2013 (1 page)
6 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a dormant company made up to 30 March 2009 (5 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Director's details changed for Mr David Alan Godwin on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr David Alan Godwin on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Termination of appointment of Andi Elstone as a secretary (2 pages)
3 November 2009Termination of appointment of Andi Elstone as a director (2 pages)
3 November 2009Appointment of Simon John Nicholas Brown as a secretary (3 pages)
7 May 2009Appointment terminated director sean le tissier (1 page)
31 January 2009Return made up to 18/10/08; full list of members (6 pages)
5 January 2009Appointment terminated secretary james morris (1 page)
3 December 2008Secretary appointed andi elstone (1 page)
5 November 2008Secretary's change of particulars / james morris / 01/08/2007 (1 page)
5 November 2008Return made up to 01/11/07; full list of members (5 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 October 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
13 October 2008Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
7 October 2008Director appointed andi elstone (3 pages)
7 October 2008Director appointed david alan godwin (3 pages)
24 July 2008Registered office changed on 24/07/2008 from the white house 81-83 high street bagshot surrey GU19 5AH (1 page)
21 May 2008Withdrawal of application for striking off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Secretary appointed james thomas morris logged form (2 pages)
18 March 2008Application for striking-off (1 page)
12 February 2008Accounts for a dormant company made up to 30 November 2006 (1 page)
10 August 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
17 May 2007New secretary appointed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 37 rowanswood drive hyde SK14 3SA (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006New director appointed (2 pages)
1 November 2005Incorporation (13 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)