Company NameGlobal Fundraising Solutions Limited
Company StatusDissolved
Company Number06870839
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Alastair Robinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address14 Moorhouse Close
Upton
Cheshire
CH2 2HU
Wales
Director NameMr Matthew James Rushton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Drury Lane
Drury
CH7 3DV
Wales
Secretary NameMr Matthew James Rushton
StatusClosed
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address50 Drury Lane
Buckley
Clwyd
CH7 3DU
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Matthew James Rushton
50.00%
Ordinary
50 at £1Peter Alastair Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,160
Cash£1,650
Current Liabilities£85,571

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 100
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Mr Matthew James Rushton on 6 April 2010 (1 page)
23 July 2010Secretary's details changed for Mr Matthew James Rushton on 6 April 2010 (1 page)
23 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Mr Matthew James Rushton on 6 April 2010 (1 page)
23 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Matthew James Rushton on 6 April 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Alastair Robinson on 6 April 2010 (2 pages)
22 July 2010Director's details changed for Mr Matthew James Rushton on 6 April 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Alastair Robinson on 6 April 2010 (2 pages)
22 July 2010Director's details changed for Mr Peter Alastair Robinson on 6 April 2010 (2 pages)
22 July 2010Director's details changed for Mr Matthew James Rushton on 6 April 2010 (2 pages)
27 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
27 November 2009Current accounting period shortened from 30 April 2010 to 31 March 2010 (2 pages)
6 April 2009Incorporation (16 pages)
6 April 2009Incorporation (16 pages)