Company NameGTEH Electrical Limited
Company StatusDissolved
Company Number09051843
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameGTE Hollingsworth Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr George Hollingsworth
Date of BirthApril 1993 (Born 31 years ago)
NationalityEnglish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleElectrical Improver
Country of ResidenceEngland
Correspondence AddressFinance House 20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN

Location

Registered Address2nd Floor Finance House
20-21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1George Hollingsworth
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (3 pages)
25 July 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 May 2018Change of details for Mr George Hollingsworth as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr George Hollingsworth on 21 May 2018 (2 pages)
2 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
18 July 2017Notification of George Hollingsworth as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of George Hollingsworth as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Change of details for a person with significant control (2 pages)
21 March 2017Director's details changed for Mr George Hollingsworth on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr George Hollingsworth on 21 March 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 2nd Floor Finance House 20-21 Aviation Way Southend on Sea Essex SS2 6UN on 17 February 2016 (1 page)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Director's details changed for Mr George Hollingsworth on 21 May 2015 (2 pages)
18 June 2015Director's details changed for Mr George Hollingsworth on 21 May 2015 (2 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
25 July 2014Company name changed gte hollingsworth electrical LTD\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
25 July 2014Company name changed gte hollingsworth electrical LTD\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
(2 pages)
25 July 2014Change of name notice (2 pages)
25 July 2014Change of name notice (2 pages)
16 July 2014Registered office address changed from 87 Grove Road South Benfleet SS7 1JH England to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 16 July 2014 (1 page)
16 July 2014Registered office address changed from 87 Grove Road South Benfleet SS7 1JH England to 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 16 July 2014 (1 page)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)