Company NameG & S Builders Limited
Company StatusDissolved
Company Number04609606
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Garrett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address117 Kynaston Road
Panfield
Braintree
Essex
CM7 5BE
Secretary NameYvonne May Perry
NationalityBritish
StatusClosed
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Highfield Close
Braintree
Essex
CM7 9SB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone01376 321037
Telephone regionBraintree

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

100 at £1Anthony J. Garrett
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,823
Cash£221
Current Liabilities£16,679

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
18 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Anthony John Garrett on 5 December 2009 (2 pages)
15 December 2009Director's details changed for Anthony John Garrett on 5 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 05/12/07; full list of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 April 2007Return made up to 05/12/06; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 05/12/05; full list of members (6 pages)
19 January 2005Return made up to 05/12/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 February 2004Return made up to 05/12/03; full list of members (6 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 April 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 April 2003New director appointed (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
5 December 2002Incorporation (16 pages)