Company NameGlobal Retail Systems Limited
Company StatusDissolved
Company Number05363984
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David William Stuart McIntosh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Secretary NameMrs Mary Frances McIntosh
StatusClosed
Appointed10 January 2013(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address6 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Director NameMargaret Rose Harris
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 The Brendons
Sampford Peverell
Devon
EX16 7BY
Director NameRobert Bruce Stuart
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleComputer Programmer
Correspondence Address6 Barle Court
Woodhayes Park
Tiverton
Devon
EX16 6UZ
Secretary NameMargaret Rose Harris
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 The Brendons
Sampford Peverell
Devon
EX16 7BY
Director NameTom Christopher Hudson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Elm Avenue
East Preston
West Sussex
BH16 1HJ
Director NameMr David William Stuart McIntosh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2012)
RoleEpos Sales
Country of ResidenceUnited Kingdom
Correspondence Address6 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Director NameMr David Gerald Messer
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadoaks Crescent
Braintree
Essex
CM7 9FD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Broadoaks Crescent
Braintree
Essex
CM7 9FD
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking Blackwater
Built Up AreaBraintree

Shareholders

55 at £1David Mcintosh
55.00%
Ordinary
15 at £1Alan Craig Stuart
15.00%
Ordinary
10 at £1Jeremy Robert Westcott
10.00%
Ordinary
10 at £1Margaret Rose Harris
10.00%
Ordinary
10 at £1Suzanne A'court
10.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
7 August 2014Application to strike the company off the register (3 pages)
7 August 2014Application to strike the company off the register (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
10 January 2013Appointment of Mrs Mary Frances Mcintosh as a secretary (1 page)
10 January 2013Appointment of Mrs Mary Frances Mcintosh as a secretary (1 page)
2 January 2013Termination of appointment of David Messer as a director (1 page)
2 January 2013Termination of appointment of David Messer as a director (1 page)
2 January 2013Appointment of Mr David William Stuart Mcintosh as a director (2 pages)
2 January 2013Appointment of Mr David William Stuart Mcintosh as a director (2 pages)
31 December 2012Termination of appointment of Tom Hudson as a director (1 page)
31 December 2012Registered office address changed from Quayside House 5 Barrington Street Tiverton Devon EX16 6PU on 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Termination of appointment of Tom Hudson as a director (1 page)
31 December 2012Registered office address changed from Quayside House 5 Barrington Street Tiverton Devon EX16 6PU on 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Termination of appointment of Margaret Harris as a secretary (2 pages)
31 July 2012Termination of appointment of Margaret Harris as a director (2 pages)
31 July 2012Termination of appointment of Margaret Harris as a director (2 pages)
31 July 2012Termination of appointment of Margaret Harris as a secretary (2 pages)
18 July 2012Termination of appointment of David Mcintosh as a director (2 pages)
18 July 2012Termination of appointment of David Mcintosh as a director (2 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Margaret Rose Harris on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Gerald Messer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Tom Christopher Hudson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Tom Christopher Hudson on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David William Stuart Mcintosh on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David William Stuart Mcintosh on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Gerald Messer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Margaret Rose Harris on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr David Gerald Messer on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Tom Christopher Hudson on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Margaret Rose Harris on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David William Stuart Mcintosh on 8 March 2010 (2 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 14/02/09; full list of members (6 pages)
11 May 2009Director's change of particulars / tom hudson / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / tom hudson / 11/05/2009 (1 page)
11 May 2009Return made up to 14/02/09; full list of members (6 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 June 2008Return made up to 14/02/08; full list of members (6 pages)
9 June 2008Return made up to 14/02/08; full list of members (6 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (2 pages)
3 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 April 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
16 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2006Return made up to 14/02/06; full list of members
  • 363(287) ‐ Registered office changed on 16/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 August 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
1 August 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005Incorporation (17 pages)
14 February 2005Director resigned (1 page)
14 February 2005Incorporation (17 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Secretary resigned (1 page)