Company NameGPS European Ltd
Company StatusDissolved
Company Number06609338
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Sean Le Tissier
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(3 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 The Old Police Station Vounog Hill
Penyffordd
Flintshire
CH4 0EZ
Wales
Secretary NameSimon John Nicholas Brown
NationalityBritish
StatusClosed
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address2 Cobden Villas Walkley Wood
Nailsworth
Gloucestershire
GL6 0RT
Wales
Secretary NameJames Thomas Morris
NationalityBritish
StatusResigned
Appointed26 June 2008(3 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2008)
RoleAcc
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(4 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleOperations Director
Correspondence AddressJedd
48 Pound Hill Bacton
Stowmarket
Suffolk
IP14 4LP
Director NameMr David Alan Godwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Barrington Close
Witney
Oxfordshire
OX28 5FL
Secretary NameAndi Elstone
NationalityBritish
StatusResigned
Appointed27 November 2008(5 months, 3 weeks 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 NameLuc Smet
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2009(12 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBookmolenstraat 212
Bassrode
9200
Belgium
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

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

1 at £1Luc Smet
50.00%
Ordinary
1 at £1Sean Le Tissier
50.00%
Ordinary

Financials

Year2014
Net Worth-£83
Cash£2
Current Liabilities£85

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Termination of appointment of Luc Smet as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Luc Smet as a director on 7 September 2015 (1 page)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
27 May 2014Change of name notice (1 page)
27 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-29
(1 page)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
30 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
17 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(4 pages)
17 April 2013Registered office address changed from Suite 9 Stowmarker Business Ernest Nunn Road Stowmarket Suffolk IP14 3ED on 17 April 2013 (2 pages)
17 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(4 pages)
7 March 2013Termination of appointment of David Godwin as a director (2 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 July 2010Director's details changed for Luc Smet on 3 June 2010 (2 pages)
2 July 2010Director's details changed for Sean Le Tissier on 3 June 2010 (2 pages)
2 July 2010Director's details changed for Sean Le Tissier on 3 June 2010 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Luc Smet on 3 June 2010 (2 pages)
2 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2009Appointment of Simon John Nicholas Brown as a secretary (3 pages)
3 November 2009Termination of appointment of Andi Elstone as a director (2 pages)
3 November 2009Termination of appointment of Andi Elstone as a secretary (2 pages)
4 September 2009Registered office changed on 04/09/2009 from suite 9-12 stowmarket business centre ernest nunn road stowmarket suffolk IPI4 2ED (1 page)
7 July 2009Return made up to 03/06/09; full list of members (7 pages)
15 June 2009Director appointed luc smet (2 pages)
5 January 2009Appointment terminated secretary james morris (1 page)
15 December 2008Registered office changed on 15/12/2008 from 64 vounog hill penyffordd CH4 0EZ uk (1 page)
3 December 2008Secretary appointed andi elstone (1 page)
7 October 2008Director appointed andi elstone (3 pages)
7 October 2008Director appointed david alan godwin (3 pages)
21 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
2 July 2008Director appointed sean le tissier (2 pages)
2 July 2008Secretary appointed james thomas morris (2 pages)
3 June 2008Incorporation (13 pages)
3 June 2008Appointment terminated director duport director LIMITED (1 page)