Loughton
Essex
IG10 1AH
Director Name | Mr Ian David Taylor |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Secretary Name | Mr Ian David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | gsbatteries.co.uk |
---|
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Trevor Bantock 50.00% Ordinary |
---|---|
70 at £1 | Marion Taylor 35.00% Ordinary |
30 at £1 | Ian David Taylor 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257,738 |
Cash | £1,613 |
Current Liabilities | £177,904 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 October 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (15 pages) |
22 August 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (15 pages) |
28 July 2016 | Appointment of a voluntary liquidator (1 page) |
28 July 2016 | Appointment of a voluntary liquidator (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
18 July 2016 | Statement of affairs with form 4.19 (4 pages) |
18 July 2016 | Statement of affairs with form 4.19 (4 pages) |
22 June 2016 | Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 311 High Road Loughton Essex IG10 1AH on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 255 Green Lanes Palmers Green London N13 4XE to 311 High Road Loughton Essex IG10 1AH on 22 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Ian David Taylor as a secretary on 23 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Ian David Taylor as a director on 23 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Ian David Taylor as a secretary on 23 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Ian David Taylor as a director on 23 May 2016 (1 page) |
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 October 2013 | Director's details changed for Trevor Bantock on 1 June 2013 (2 pages) |
8 October 2013 | Director's details changed for Trevor Bantock on 1 June 2013 (2 pages) |
8 October 2013 | Director's details changed for Trevor Bantock on 1 June 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Ian David Taylor on 1 June 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Ian David Taylor on 1 June 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Ian David Taylor on 1 June 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Ian David Taylor on 1 June 2013 (1 page) |
8 October 2013 | Director's details changed for Mr Ian David Taylor on 1 June 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Ian David Taylor on 1 June 2013 (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Trevor Bantock on 3 February 2011 (2 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Director's details changed for Trevor Bantock on 3 February 2011 (2 pages) |
2 March 2012 | Director's details changed for Trevor Bantock on 3 February 2011 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (14 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (14 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 March 2009 | Return made up to 02/02/09; no change of members (10 pages) |
19 March 2009 | Return made up to 02/02/09; no change of members (10 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page) |
23 June 2008 | Return made up to 02/02/08; full list of members (7 pages) |
23 June 2008 | Return made up to 02/02/08; full list of members (7 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Ad 02/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | Ad 02/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
2 February 2007 | Incorporation (18 pages) |
2 February 2007 | Incorporation (18 pages) |