Company NameG R S Building Services Limited
DirectorsGeoffrey Richard Scarborough and Mark Thomas Gilmartin
Company StatusLiquidation
Company Number03321713
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Richard Scarborough
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1997(same day as company formation)
RoleDecorator
Country of ResidenceEngland
Correspondence Address27 Perry Green
Basildon
Essex
SS14 2JS
Director NameMark Thomas Gilmartin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(8 months after company formation)
Appointment Duration26 years, 6 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Vange Park Road
Basildon
Essex
SS16 5LA
Secretary NameMr Geoffrey Richard Scarborough
NationalityBritish
StatusCurrent
Appointed24 October 1997(8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Perry Green
Basildon
Essex
SS14 2JS
Secretary NameLinda Margaret Scarborough
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Perry Green
Basildon
Essex
SS14 2JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address57a Broadway
Leigh On Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2009
Turnover£863,496
Gross Profit£151,525
Net Worth£4,217
Current Liabilities£111,696

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due6 March 2017 (overdue)

Filing History

2 December 2010Order of court to wind up (1 page)
2 December 2010Order of court to wind up (1 page)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 400
(5 pages)
10 May 2010Director's details changed for Mark Thomas Gilmartin on 20 February 2010 (2 pages)
10 May 2010Director's details changed for Geoffrey Richard Scarborough on 20 February 2010 (2 pages)
10 May 2010Annual return made up to 20 February 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 400
(5 pages)
10 May 2010Director's details changed for Geoffrey Richard Scarborough on 20 February 2010 (2 pages)
10 May 2010Director's details changed for Mark Thomas Gilmartin on 20 February 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
12 March 2008Return made up to 20/02/08; full list of members (4 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 March 2007Return made up to 20/02/07; full list of members (8 pages)
5 March 2007Return made up to 20/02/07; full list of members (8 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 February 2006Return made up to 20/02/06; full list of members (8 pages)
24 February 2006Return made up to 20/02/06; full list of members (8 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 February 2005Return made up to 20/02/05; full list of members (8 pages)
28 February 2005Return made up to 20/02/05; full list of members (8 pages)
23 July 2004Full accounts made up to 31 March 2004 (11 pages)
23 July 2004Full accounts made up to 31 March 2004 (11 pages)
10 February 2004Return made up to 20/02/04; full list of members (8 pages)
10 February 2004Return made up to 20/02/04; full list of members (8 pages)
14 October 2003Full accounts made up to 31 March 2003 (11 pages)
14 October 2003Full accounts made up to 31 March 2003 (11 pages)
7 July 2003Company name changed G.R.S. decorators LIMITED\certificate issued on 06/07/03 (2 pages)
7 July 2003Company name changed G.R.S. decorators LIMITED\certificate issued on 06/07/03 (2 pages)
17 February 2003Return made up to 20/02/03; full list of members (8 pages)
17 February 2003Return made up to 20/02/03; full list of members (8 pages)
14 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 July 2002Registered office changed on 14/07/02 from: 1ST floor 130 ferry road, hullbridge hockley essex SS5 6EU (1 page)
14 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 July 2002Registered office changed on 14/07/02 from: 1ST floor 130 ferry road, hullbridge hockley essex SS5 6EU (1 page)
4 March 2002Return made up to 20/02/02; full list of members (7 pages)
4 March 2002Return made up to 20/02/02; full list of members (7 pages)
12 February 2002Full accounts made up to 31 March 2000 (10 pages)
12 February 2002Full accounts made up to 31 March 2000 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 February 2001Return made up to 20/02/01; full list of members (7 pages)
15 February 2001Return made up to 20/02/01; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Ad 27/03/00--------- £ si 300@1=300 £ ic 100/400 (2 pages)
5 April 2000Ad 27/03/00--------- £ si 300@1=300 £ ic 100/400 (2 pages)
27 March 2000£ nc 100/1000 14/03/00 (1 page)
27 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 2000£ nc 100/1000 14/03/00 (1 page)
27 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 2000Registered office changed on 15/03/00 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page)
15 March 2000Registered office changed on 15/03/00 from: berg kaprow lewis 18 london road grays essex RM17 5XY (1 page)
28 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 April 1999Company name changed scarborough decorators LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed scarborough decorators LIMITED\certificate issued on 08/04/99 (2 pages)
6 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
1 April 1999Return made up to 20/02/99; no change of members (4 pages)
1 April 1999Return made up to 20/02/99; no change of members (4 pages)
3 March 1998Return made up to 20/02/98; full list of members (6 pages)
3 March 1998Return made up to 20/02/98; full list of members (6 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
20 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
20 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
20 March 1997Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (1 page)
20 March 1997Ad 13/03/97--------- £ si 98@1=98 £ ic 2/100 (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997Secretary resigned (1 page)
20 February 1997Incorporation (20 pages)
20 February 1997Incorporation (20 pages)