Company NameG S Batteries Limited
Company StatusDissolved
Company Number06080130
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 2 months ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameTrevor Bantock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Ian David Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Secretary NameMr Ian David Taylor
NationalityBritish
StatusResigned
Appointed02 February 2007(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address255 Green Lanes
Palmers Green
London
N13 4XE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 February 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitegsbatteries.co.uk

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Trevor Bantock
50.00%
Ordinary
70 at £1Marion Taylor
35.00%
Ordinary
30 at £1Ian David Taylor
15.00%
Ordinary

Financials

Year2014
Net Worth-£257,738
Cash£1,613
Current Liabilities£177,904

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2018Final Gazette dissolved following liquidation (1 page)
19 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
19 October 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
22 August 2017Liquidators' statement of receipts and payments to 6 July 2017 (15 pages)
22 August 2017Liquidators' statement of receipts and payments to 6 July 2017 (15 pages)
28 July 2016Appointment of a voluntary liquidator (1 page)
28 July 2016Appointment of a voluntary liquidator (1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
18 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
18 July 2016Statement of affairs with form 4.19 (4 pages)
18 July 2016Statement of affairs with form 4.19 (4 pages)
22 June 2016Registered 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 2016Registered 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 2016Termination of appointment of Ian David Taylor as a secretary on 23 May 2016 (1 page)
1 June 2016Termination of appointment of Ian David Taylor as a director on 23 May 2016 (1 page)
1 June 2016Termination of appointment of Ian David Taylor as a secretary on 23 May 2016 (1 page)
1 June 2016Termination of appointment of Ian David Taylor as a director on 23 May 2016 (1 page)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 200
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 October 2013Director's details changed for Trevor Bantock on 1 June 2013 (2 pages)
8 October 2013Director's details changed for Trevor Bantock on 1 June 2013 (2 pages)
8 October 2013Director's details changed for Trevor Bantock on 1 June 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Ian David Taylor on 1 June 2013 (1 page)
8 October 2013Director's details changed for Mr Ian David Taylor on 1 June 2013 (2 pages)
8 October 2013Director's details changed for Mr Ian David Taylor on 1 June 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Ian David Taylor on 1 June 2013 (1 page)
8 October 2013Director's details changed for Mr Ian David Taylor on 1 June 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Ian David Taylor on 1 June 2013 (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Trevor Bantock on 3 February 2011 (2 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Trevor Bantock on 3 February 2011 (2 pages)
2 March 2012Director's details changed for Trevor Bantock on 3 February 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 March 2009Return made up to 02/02/09; no change of members (10 pages)
19 March 2009Return made up to 02/02/09; no change of members (10 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 December 2008Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 December 2008Accounting reference date shortened from 28/02/2009 to 31/05/2008 (1 page)
23 June 2008Return made up to 02/02/08; full list of members (7 pages)
23 June 2008Return made up to 02/02/08; full list of members (7 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Ad 02/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New secretary appointed;new director appointed (1 page)
11 April 2007Ad 02/02/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Director resigned (1 page)
2 February 2007Incorporation (18 pages)
2 February 2007Incorporation (18 pages)