Company NameGSR Construction Services Limited
Company StatusDissolved
Company Number06520653
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGraham Frederick Eaton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameGraham Frederick Eaton
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Roy David Bellett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameStephen Robert Gipson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebuildingcontractorsessex.co.uk
Telephone01245 422824
Telephone regionChelmsford

Location

Registered AddressKingsridge House
601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Graham Frederick Eaton
50.00%
Ordinary B
2k at £1Graham Frederick Eaton
33.33%
Ordinary A
1000 at £1Coleen Joy Eaton
16.67%
Ordinary B

Financials

Year2014
Net Worth£7,567
Cash£17,396
Current Liabilities£30,115

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 May 2008Delivered on: 10 June 2008
Persons entitled: Goodmayes Kitchens Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
24 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6,000
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,000
(4 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,000
(4 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,000
(4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 6,000
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 April 2013Termination of appointment of Roy David Bellett as a director on 17 April 2013 (1 page)
17 April 2013Termination of appointment of Stephen Robert Gipson as a director on 17 April 2013 (1 page)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Stephen Robert Gipson on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Stephen Robert Gipson on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Graham Frederick Eaton on 1 October 2009 (1 page)
4 May 2010Secretary's details changed for Graham Frederick Eaton on 1 October 2009 (1 page)
4 May 2010Director's details changed for Graham Frederick Eaton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Graham Frederick Eaton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Roy David Bellett on 1 October 2009 (2 pages)
15 April 2010Change of share class name or designation (2 pages)
9 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
9 April 2010Memorandum and Articles of Association (15 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
26 March 2009Return made up to 03/03/09; full list of members (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2008Ad 10/03/08\gbp si 5999@1=5999\gbp ic 1/6000\ (2 pages)
15 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
12 March 2008Director and secretary appointed graham frederick eaton (2 pages)
12 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 March 2008Director appointed roy david bellett (2 pages)
12 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
12 March 2008Director appointed stephen robert gipson (2 pages)
3 March 2008Incorporation (19 pages)