Company NameGS Driclad Services Ltd
Company StatusDissolved
Company Number08095623
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameG & S Driclad Ltd

Business Activity

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

Directors

Director NameMr Graham Barry Shelton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thompson Drive
Hatfield
Doncaster
South Yorkshire
DN7 6JX
Director NameMr Stephen John White
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longmead Drive
Sidcup
Kent
DA14 4NU
Director NameMr Mark Keith Stewart
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Downham Road
Ramsden Heath
Essex
CM11 1PZ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graham Shelton
50.00%
Ordinary
50 at £1Steven White
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,063
Current Liabilities£3,420

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2015Company name changed g & s driclad LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
31 March 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
21 September 2012Appointment of Mr Graham Barry Shelton as a director (2 pages)
21 September 2012Termination of appointment of Mark Stewart as a director (1 page)
21 September 2012Appointment of Mr Stephen John White as a director (2 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)