Company NameGSL Engineering Services Limited
Company StatusDissolved
Company Number05209736
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Grant Anthony Lunn
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse Castleton
Fettercairn
Laurencekirk
Kincardineshire
AB30 1ET
Scotland
Secretary NameSally Helen Stott
NationalityBritish
StatusClosed
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse Castleton
Fettercairn
Laurencekirk
Kincardineshire
AB30 1ET
Scotland
Director NameMiss Sally Helen Stott
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(11 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 13 December 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Grant Anthony Lunn
50.00%
Ordinary
1 at £1Sally Helen Stott
50.00%
Ordinary

Financials

Year2014
Net Worth£82,831
Cash£65,370
Current Liabilities£22,298

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2019 (3 pages)
21 May 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 May 2017Appointment of Miss Sally Helen Stott as a director on 6 April 2016 (2 pages)
8 May 2017Appointment of Miss Sally Helen Stott as a director on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 September 2012Director's details changed for Grant Anthony Lunn on 1 July 2012 (2 pages)
3 September 2012Secretary's details changed for Sally Helen Stott on 1 July 2012 (2 pages)
3 September 2012Secretary's details changed for Sally Helen Stott on 1 July 2012 (2 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Grant Anthony Lunn on 1 July 2012 (2 pages)
3 September 2012Secretary's details changed for Sally Helen Stott on 1 July 2012 (2 pages)
3 September 2012Director's details changed for Grant Anthony Lunn on 1 July 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Grant Anthony Lunn on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Grant Anthony Lunn on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
20 August 2009Return made up to 19/08/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 19/08/07; full list of members (6 pages)
17 September 2007Return made up to 19/08/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 August 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 November 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Secretary resigned (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 August 2004Incorporation (16 pages)
19 August 2004Incorporation (16 pages)