1208-1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director Name | Mr Daniel Dewet French |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(9 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Susan Margaret Kimberley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Chesterfield Avenue Benfleet Essex SS7 3HR |
Secretary Name | Susan Margaret Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Chesterfield Avenue Benfleet Essex SS7 3HR |
Secretary Name | Mr Steven Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 2014) |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.gskcontracts.net/ |
---|---|
Telephone | 01268 201319 |
Telephone region | Basildon |
Registered Address | Turnpike House 1208-1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Daniel Dewet French 50.00% Ordinary |
---|---|
1 at £1 | Gary Kimberley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £2,627 |
Current Liabilities | £43,315 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
6 October 2009 | Delivered 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 |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2020 | Application to strike the company off the register (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
13 March 2020 | Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 November 2014 | Appointment of Daniel Dewet French as a director on 1 September 2014 (3 pages) |
12 November 2014 | Appointment of Daniel Dewet French as a director on 1 September 2014 (3 pages) |
12 November 2014 | Appointment of Daniel Dewet French as a director on 1 September 2014 (3 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 February 2014 | Termination of appointment of Steven Kimberley as a secretary (1 page) |
4 February 2014 | Termination of appointment of Steven Kimberley as a secretary (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Mr Gary Kimberley on 25 August 2011 (2 pages) |
30 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Director's details changed for Mr Gary Kimberley on 25 August 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Secretary's details changed for Mr Steven Kimberley on 25 August 2010 (1 page) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Mr Gary Kimberley on 25 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Gary Kimberley on 25 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Secretary's details changed for Mr Steven Kimberley on 25 August 2010 (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 September 2008 | Director's change of particulars / gary kimberley / 31/10/2007 (2 pages) |
19 September 2008 | Director's change of particulars / gary kimberley / 31/10/2007 (2 pages) |
19 September 2008 | Secretary's change of particulars / steven kimberley / 31/10/2007 (2 pages) |
19 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
19 September 2008 | Secretary's change of particulars / steven kimberley / 31/10/2007 (2 pages) |
19 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
15 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 April 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
23 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
22 September 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2005 | Incorporation (17 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Incorporation (17 pages) |
1 September 2005 | Secretary resigned (1 page) |