Company NameG.S.K. Contracts Limited
Company StatusDissolved
Company Number05550876
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Kimberley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMr Daniel Dewet French
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(9 years after company formation)
Appointment Duration6 years, 1 month (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameSusan Margaret Kimberley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address111 Chesterfield Avenue
Benfleet
Essex
SS7 3HR
Secretary NameSusan Margaret Kimberley
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address111 Chesterfield Avenue
Benfleet
Essex
SS7 3HR
Secretary NameMr Steven Kimberley
NationalityBritish
StatusResigned
Appointed31 October 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2014)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.gskcontracts.net/
Telephone01268 201319
Telephone regionBasildon

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Daniel Dewet French
50.00%
Ordinary
1 at £1Gary Kimberley
50.00%
Ordinary

Financials

Year2014
Net Worth£145
Cash£2,627
Current Liabilities£43,315

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

6 October 2009Delivered on: 15 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (3 pages)
18 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 March 2020Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
16 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
19 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 November 2014Appointment of Daniel Dewet French as a director on 1 September 2014 (3 pages)
12 November 2014Appointment of Daniel Dewet French as a director on 1 September 2014 (3 pages)
12 November 2014Appointment of Daniel Dewet French as a director on 1 September 2014 (3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(3 pages)
4 February 2014Termination of appointment of Steven Kimberley as a secretary (1 page)
4 February 2014Termination of appointment of Steven Kimberley as a secretary (1 page)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(3 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mr Gary Kimberley on 25 August 2011 (2 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
30 September 2011Director's details changed for Mr Gary Kimberley on 25 August 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Mr Steven Kimberley on 25 August 2010 (1 page)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mr Gary Kimberley on 25 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Gary Kimberley on 25 August 2010 (2 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
10 September 2010Secretary's details changed for Mr Steven Kimberley on 25 August 2010 (1 page)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 September 2009Return made up to 01/09/09; full list of members (3 pages)
16 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 September 2008Director's change of particulars / gary kimberley / 31/10/2007 (2 pages)
19 September 2008Director's change of particulars / gary kimberley / 31/10/2007 (2 pages)
19 September 2008Secretary's change of particulars / steven kimberley / 31/10/2007 (2 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
19 September 2008Secretary's change of particulars / steven kimberley / 31/10/2007 (2 pages)
19 September 2008Return made up to 01/09/08; full list of members (3 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
15 October 2007Return made up to 01/09/07; full list of members (2 pages)
15 October 2007Return made up to 01/09/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 April 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
23 April 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
23 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 October 2006Return made up to 01/09/06; full list of members (2 pages)
2 October 2006Return made up to 01/09/06; full list of members (2 pages)
22 September 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2005Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2005Incorporation (17 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005Incorporation (17 pages)
1 September 2005Secretary resigned (1 page)