Company NameGNS Trading Ltd
Company StatusDissolved
Company Number07097550
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NameYouth Incorporated 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
Appointed08 February 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cinnabar Court
Daresbury Park
Warrington
WA4 4GE
Director NameMr Andrew Cooke
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Lynam Way
Madeley
Nr Crewe
Cheshire
CW3 9HX

Location

Registered AddressUnit 2 Cinnabar Court
Daresbury Park
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1000 at £1Mr Gerard Norman Syddall
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
(3 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
(3 pages)
9 January 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1,000
(3 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Gerard Norman Syddall on 6 December 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 February 2011Termination of appointment of Andrew Cooke as a director (1 page)
8 February 2011Appointment of Mr Gerard Norman Syddall as a director (2 pages)
8 February 2011Appointment of Mr Gerard Norman Syddall as a director (2 pages)
8 February 2011Termination of appointment of Andrew Cooke as a director (1 page)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
24 January 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
24 January 2011Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
5 August 2010Change of name notice (3 pages)
5 August 2010Company name changed youth incorporated LTD\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
5 August 2010Company name changed youth incorporated LTD\certificate issued on 05/08/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
5 August 2010Change of name notice (3 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)