Company NameGNS Companies Limited
Company StatusDissolved
Company Number06831971
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NameBoombaby Creative Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Norman Syddall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameMr Andrew Cooke
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lynam Way
Madeley
Crewe
Cheshire
CW3 9HX

Location

Registered Address6200 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Mr Gerard Norman Syddall
100.00%
Ordinary

Financials

Year2014
Net Worth£277,749
Current Liabilities£556,212

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2013Amended accounts made up to 28 February 2011 (5 pages)
18 April 2013Amended accounts made up to 28 February 2011 (5 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 February 2013Amended accounts made up to 28 February 2011 (5 pages)
4 February 2013Amended accounts made up to 28 February 2011 (5 pages)
3 September 2012Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Unit 8 Brindley Court Lymewood Business Park Dalewood Road Newcastle Staffordshire ST5 9QH United Kingdom on 3 September 2012 (1 page)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
7 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
9 November 2010Company name changed boombaby creative LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2010Company name changed boombaby creative LTD\certificate issued on 09/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2010Termination of appointment of Andrew Cooke as a secretary (1 page)
22 October 2010Termination of appointment of Andrew Cooke as a secretary (1 page)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
27 February 2009Incorporation (12 pages)
27 February 2009Incorporation (12 pages)