Company NameGTH Ceilings Ltd
Company StatusDissolved
Company Number04457607
CategoryPrivate Limited Company
Incorporation Date10 June 2002(21 years, 10 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gary Hurst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(1 day after company formation)
Appointment Duration20 years, 10 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Grosvenor Gardens
Woodford Green
Essex
IG8 0BD
Secretary NameVictoria Hurst
NationalityBritish
StatusClosed
Appointed11 June 2002(1 day after company formation)
Appointment Duration20 years, 10 months (closed 04 April 2023)
RoleCompany Director
Correspondence Address77 Grosvenor Gardens
Woodford Green
Essex
IG8 0BD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Hurst
100.00%
Ordinary

Financials

Year2014
Net Worth£1,767
Cash£13,838
Current Liabilities£23,130

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (3 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 June 2018Confirmation statement made on 10 June 2018 with updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Gary Hurst on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Gary Hurst on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Gary Hurst on 1 June 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 10/06/08; full list of members (3 pages)
16 July 2008Return made up to 10/06/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 10/06/06; full list of members (2 pages)
6 July 2006Return made up to 10/06/06; full list of members (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 10/06/05; full list of members (6 pages)
17 June 2005Return made up to 10/06/05; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Return made up to 10/06/04; full list of members (6 pages)
16 July 2004Return made up to 10/06/04; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 10/06/03; full list of members (6 pages)
15 July 2003Return made up to 10/06/03; full list of members (6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
10 June 2002Incorporation (9 pages)
10 June 2002Incorporation (9 pages)