Company NameGemco Services Limited
Company StatusDissolved
Company Number03174717
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)
Previous NameDypine Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NamePeter John Lambert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(10 years, 9 months after company formation)
Appointment Duration10 years (closed 13 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Secretary NameJoyce Elizabeth Lambert
NationalityBritish
StatusClosed
Appointed15 February 2008(11 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 13 January 2017)
RoleHousewife
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameChristopher Stuart Gemmel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 week, 1 day after company formation)
Appointment Duration11 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address14 Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Secretary NameBarbara Gemmel
NationalityBritish
StatusResigned
Appointed27 March 1996(1 week, 1 day after company formation)
Appointment Duration11 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address14 Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameT J Newman & Co Limited (Corporation)
StatusResigned
Appointed01 April 2007(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2009)
Correspondence AddressFive Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£56,560
Current Liabilities£113,359

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
8 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (15 pages)
8 October 2015Liquidators statement of receipts and payments to 30 July 2015 (15 pages)
16 August 2014Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 16 August 2014 (2 pages)
13 August 2014Appointment of a voluntary liquidator (1 page)
13 August 2014Statement of affairs with form 4.19 (9 pages)
18 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Director's details changed for Peter John Lambert on 1 March 2013 (2 pages)
19 March 2013Director's details changed for Peter John Lambert on 1 March 2013 (2 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 4
(3 pages)
19 March 2013Secretary's details changed for Joyce Elizabeth Lambert on 1 March 2013 (1 page)
19 March 2013Secretary's details changed for Joyce Elizabeth Lambert on 1 March 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
6 March 2012Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 26 Lower Kings Road Berkhamsted Herts HP4 2AE on 6 March 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Secretary's details changed for Joyce Elizabeth Lambert on 1 January 2011 (2 pages)
15 March 2011Secretary's details changed for Joyce Elizabeth Lambert on 1 January 2011 (2 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Peter John Lambert on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Peter John Lambert on 1 March 2010 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Appointment terminated secretary t j newman & co LIMITED (1 page)
18 March 2009Return made up to 15/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2008Registered office changed on 12/12/2008 from 26 lower kings road berkhamsted herts HP4 2AB (1 page)
12 December 2008Return made up to 15/03/08; full list of members (4 pages)
10 March 2008Appointment terminate, secretary srg newmans LIMITED logged form (1 page)
10 March 2008Secretary appointed joyce elizabeth lambert (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 14 burston drive park st. St. Albans hertfordshire AL2 2HR (1 page)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (1 page)
2 April 2007Return made up to 15/03/07; full list of members (3 pages)
2 April 2007Director's particulars changed (1 page)
11 January 2007New director appointed (1 page)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 19/03/05; full list of members (2 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 May 2004Particulars of mortgage/charge (9 pages)
14 April 2004Return made up to 19/03/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 April 2002Return made up to 19/03/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
30 April 2001Return made up to 19/03/01; full list of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (10 pages)
13 June 2000Return made up to 19/03/00; full list of members (6 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999Ad 25/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 April 1999Registered office changed on 07/04/99 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page)
29 March 1999Return made up to 19/03/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
17 April 1998Return made up to 19/03/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 May 1997Return made up to 19/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1996Registered office changed on 22/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1996Memorandum and Articles of Association (6 pages)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996Nc inc already adjusted 27/03/96 (1 page)
22 April 1996New director appointed (2 pages)
15 April 1996Company name changed dypine services LIMITED\certificate issued on 16/04/96 (2 pages)
19 March 1996Incorporation (16 pages)