Company NameGDS Building Limited
Company StatusDissolved
Company Number04472381
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeorge David Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address170 Butneys
Basildon
Essex
SS14 2DR
Secretary NameLinda Maureen Smith
NationalityBritish
StatusClosed
Appointed18 July 2002(2 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 06 November 2012)
RoleSecretary
Correspondence Address170 Butneys
Basildon
Essex
SS14 2DR
Secretary NameAdam Lee
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Argyll Road
Grays
Essex
RM17 5BS

Location

Registered AddressLingwood House
The Green
Stanford Le Hope
Essex
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£153
Cash£745
Current Liabilities£742

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for George David Smith on 28 June 2010 (2 pages)
20 July 2010Director's details changed for George David Smith on 28 June 2010 (2 pages)
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 August 2009Return made up to 28/06/09; full list of members (3 pages)
10 August 2009Return made up to 28/06/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
15 July 2008Return made up to 28/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 July 2007Return made up to 28/06/07; full list of members (6 pages)
19 July 2007Return made up to 28/06/07; full list of members (6 pages)
17 June 2007Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
17 June 2007Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 August 2006Amended accounts made up to 30 June 2005 (5 pages)
22 August 2006Amended accounts made up to 30 June 2005 (5 pages)
11 July 2006Return made up to 28/06/06; full list of members (6 pages)
11 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 October 2005Return made up to 28/06/05; full list of members (6 pages)
3 October 2005Return made up to 28/06/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
24 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 September 2004Return made up to 28/06/04; full list of members (6 pages)
28 September 2004Return made up to 28/06/04; full list of members (6 pages)
20 September 2004Amended accounts made up to 30 June 2003 (5 pages)
20 September 2004Amended accounts made up to 30 June 2003 (5 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
3 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 28/06/03; full list of members (6 pages)
31 July 2003Return made up to 28/06/03; full list of members (6 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
28 June 2002Incorporation (14 pages)