Company NameG.K. (UK) Ltd
Company StatusDissolved
Company Number03451252
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGraham Chapman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 25 September 2007)
RoleOffice Fitter
Country of ResidenceUnited KIngdom
Correspondence AddressThe Old Sun Cottage
4 The Lane
Wyboston
Bedfordshire
MK44 3AP
Director NameKelvin Lewin Spalding
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(7 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 25 September 2007)
RoleOffice Fitter
Correspondence Address1 Beachway
Canvey Island
Essex
SS8 0BD
Secretary NameGraham Chapman
NationalityBritish
StatusClosed
Appointed01 November 2004(7 years after company formation)
Appointment Duration2 years, 10 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressThe Old Sun Cottage
4 The Lane
Wyboston
Bedfordshire
MK44 3AP
Director NameAnn Patricia Spalding
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration7 months (resigned 01 June 1998)
RoleHousing Officer
Correspondence Address2 Hudsons Way
Canvey Island
Essex
SS8 9FE
Secretary NameAnn Patricia Spalding
NationalityBritish
StatusResigned
Appointed29 October 1997(1 week, 5 days after company formation)
Appointment Duration7 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address1 Beachway
Canvey Island
Essex
SS8 0BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 Hutton Road
Shenfield
Brentwood
Essex
CM15 8LB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£508,276
Gross Profit£282,817
Net Worth-£3,800
Cash£58,250
Current Liabilities£122,205

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
9 May 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 July 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
20 January 2006Return made up to 17/10/05; full list of members (7 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Secretary resigned (1 page)
31 October 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
21 January 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 November 2003Return made up to 17/10/03; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 May 2003Return made up to 17/10/02; full list of members (7 pages)
5 September 2002Partial exemption accounts made up to 31 October 2001 (11 pages)
7 July 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
16 October 2000Return made up to 17/10/00; full list of members (6 pages)
23 June 2000Full accounts made up to 31 October 1999 (10 pages)
8 November 1999Return made up to 17/10/99; full list of members (6 pages)
4 August 1999Full accounts made up to 31 October 1998 (10 pages)
8 June 1999Registered office changed on 08/06/99 from: pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Return made up to 17/10/98; full list of members (6 pages)
26 November 1998New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Registered office changed on 07/11/97 from: c/o friend boyden & co pembroke house, 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Ad 29/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 November 1997New director appointed (2 pages)
4 November 1997Secretary resigned (1 page)
4 November 1997Director resigned (1 page)
17 October 1997Incorporation (12 pages)