Company NameGunnett Construction Services Limited
Company StatusDissolved
Company Number05500904
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRussell Gunnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSilver Birches
Church Road
Ramsden Bellhouse
Essex
CM11 1RH
Secretary NameMarina Gunnett
NationalityBritish
StatusClosed
Appointed12 July 2005(6 days after company formation)
Appointment Duration10 years, 8 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressSilver Birches Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMatrix House
Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Marina Gunnett
50.00%
Ordinary
1 at £1Russell Joseph Victor Gunnett
50.00%
Ordinary

Financials

Year2014
Net Worth£3,100
Cash£5,350
Current Liabilities£68,292

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(4 pages)
2 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(4 pages)
2 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
(4 pages)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
26 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 September 2010Director's details changed for Russell Gunnett on 19 June 2010 (2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Russell Gunnett on 19 June 2010 (2 pages)
22 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Return made up to 06/07/09; full list of members (3 pages)
16 September 2009Return made up to 06/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 December 2008Return made up to 06/07/08; full list of members (3 pages)
19 December 2008Return made up to 06/07/08; full list of members (3 pages)
19 August 2008Registered office changed on 19/08/2008 from 69 southend road hockley essex SS5 4PZ (1 page)
19 August 2008Registered office changed on 19/08/2008 from 69 southend road hockley essex SS5 4PZ (1 page)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 July 2007Return made up to 06/07/07; full list of members (2 pages)
20 July 2007Return made up to 06/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 September 2006Return made up to 06/07/06; full list of members (2 pages)
22 September 2006Return made up to 06/07/06; full list of members (2 pages)
15 July 2005New director appointed (1 page)
15 July 2005New secretary appointed (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New secretary appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
6 July 2005Incorporation (13 pages)
6 July 2005Incorporation (13 pages)