Company NameOld Gorsey Test Centre Ltd
Company StatusDissolved
Company Number07611898
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

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

Directors

Director NamePaul Raymond Street
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Vittoria Street
Wirral
CH41 3NX
Wales
Director NameJoy Elizabeth Street
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wallacre Road
Wallasey
Wirral
CH44 2DY
Wales
Secretary NameJoy Elizabeth Street
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Wallacre Road
Wallasey
Wirral
CH44 2DY
Wales

Contact

Telephone0151 6399976
Telephone regionLiverpool

Location

Registered Address62 Vittoria Street
Wirral
CH41 3NX
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Joy Elizabeth Street
50.00%
Ordinary
1 at £1Paul Raymond Street
50.00%
Ordinary

Financials

Year2014
Net Worth£483
Cash£1,125
Current Liabilities£19,115

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
27 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
21 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 November 2019Director's details changed for Paul Raymond Street on 28 October 2019 (2 pages)
4 November 2019Change of details for Paul Raymond Street as a person with significant control on 28 October 2019 (2 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
26 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
26 June 2018Withdrawal of a person with significant control statement on 26 June 2018 (2 pages)
25 June 2018Notification of Paul Raymond Street as a person with significant control on 6 April 2016 (2 pages)
24 May 2018Confirmation statement made on 21 April 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
23 May 2017Termination of appointment of Joy Elizabeth Street as a secretary on 23 May 2017 (1 page)
23 May 2017Director's details changed for Paul Raymond Street on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Joy Elizabeth Street as a director on 23 May 2017 (1 page)
23 May 2017Director's details changed for Paul Raymond Street on 23 May 2017 (2 pages)
23 May 2017Termination of appointment of Joy Elizabeth Street as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Joy Elizabeth Street as a secretary on 23 May 2017 (1 page)
18 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
21 April 2011Incorporation (36 pages)
21 April 2011Incorporation (36 pages)