Company NameGPS Tracking Ltd
Company StatusDissolved
Company Number06965890
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Alan Godwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Barrington Close
Witney
Oxfordshire
OX28 5FL
Secretary NameSimon John Nicholas Brown
NationalityBritish
StatusClosed
Appointed01 October 2009(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address2 Cobden Villas Walkley Wood
Nailsworth
Gloucestershire
GL6 0RT
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameMiss Emma Jayne Goodall
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Polska Street
Penley
Wrexham
Clwyd
LL13 0JS
Wales
Secretary NameAndi Elstone
NationalityBritish
StatusResigned
Appointed12 August 2009(3 weeks, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressJedd
48 Pound Hill Bacton
Stowmarket
Suffolk
IP14 4LP

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

1 at £1Gps Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,747
Cash£28
Current Liabilities£12,075

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
(4 pages)
24 May 2013Registered office address changed from Unit 9 Stowmarket Business Ernest Nunn Road Stowmarket IP14 2ED Uk on 24 May 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 February 2011Termination of appointment of a director (2 pages)
14 February 2011Termination of appointment of Emma Goodall as a director (2 pages)
24 January 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
19 August 2010Director's details changed for Miss Emma Jayne Goodall on 17 July 2010 (2 pages)
19 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
21 July 2010Termination of appointment of Peter Valaitis as a director (1 page)
3 November 2009Termination of appointment of Andi Elstone as a secretary (2 pages)
3 November 2009Appointment of Simon John Nicholas Brown as a secretary (3 pages)
3 September 2009Director appointed emma jayne goodall (2 pages)
18 August 2009Secretary appointed andi elstone (2 pages)
18 August 2009Director appointed david alan godwin (2 pages)
17 July 2009Incorporation (13 pages)