1 York Road
Uxbridge
Middlesex
UB8 1RN
Director Name | Alexandra Mary Jane Vaizey |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Secretary Name | Alexandra Mary Jane Vaizey |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
Director Name | Alan John McKendrick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | Amberley Windmill Lane Inkberrow Worcestershire WR7 4HG |
Director Name | Mr Gerald Clive Hammond |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1993) |
Role | Engineer |
Correspondence Address | 28 Carters Lane Tiddington Stratford Upon Avon Warwickshire CV37 7AP |
Director Name | Dr Otto Jung |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Houlstrasse 17 6680 Neunkirchen Foreign |
Director Name | Herr Peter Asbach |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Unterwej 11 4600 Dortmond 30 Foreign |
Secretary Name | Mr Keith Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 22 Keith Road Willington Leamington Spa Warwickshire CV32 7DP |
Director Name | Harald Kunkler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 1993) |
Role | Accountant |
Correspondence Address | Auf Den Kempen 4 Korschenbroich 2 W-4052 Germany |
Secretary Name | Mr Alan John McKendrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 83 Ampleforth Drive Stafford Staffordshire ST17 4TR |
Director Name | Jeffrey Woodcock |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 1993) |
Role | Engineer |
Correspondence Address | 14 Manor Park Road Castle Bromwich Birmingham West Midlands B36 0DL |
Director Name | Ian Robert Rawcliffe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 June 1994) |
Role | Manager |
Correspondence Address | Ruhrweg No 1 63322 Roedermark West Germany |
Secretary Name | Malcolm Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1998) |
Role | Financial Controller |
Correspondence Address | Peel Cottage Holyhead Road Albrighton Wolverhampton WV7 3BT |
Director Name | Malcolm Parsons |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1998) |
Role | Financial Director |
Correspondence Address | Peel Cottage Holyhead Road Albrighton Wolverhampton WV7 3BT |
Director Name | Ian Hardy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 3 The Hop Inge Harthill Sheffield South Yorkshire S31 8UL |
Director Name | Geoffrey James Shaw |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | The Pound House Main Street Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Michael Andre Thompson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Church Road West Hanningfield Chelmsford Essex CM2 8UJ |
Director Name | Michael David Herbert |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Appletrees Earl Shilton Road, Thurlaston Leicester Leicestershire LE9 7TG |
Director Name | Thomas Patrick Philip Price |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2000) |
Role | Finance Director |
Correspondence Address | 4 Well Yard Close Shepshed Loughborough Leicestershire LE12 9TG |
Secretary Name | Thomas Patrick Philip Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Finance Director |
Correspondence Address | 4 Well Yard Close Shepshed Loughborough Leicestershire LE12 9TG |
Director Name | Geoffrey Leslie Bird |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2000) |
Role | Managing Director |
Correspondence Address | Old Forge Cottage Poolhead Lane Tanworth In Arden Warwicks B94 5ED |
Director Name | Robert Fisher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 28 Mucklow Hill Halesowen West Midlands B62 8BW |
Director Name | Ian Peter Cockerill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Secretary Name | Ian Peter Cockerill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2005) |
Role | Finance Director |
Correspondence Address | 2 Moorfield Avenue Scholes Cleckheaton West Yorkshire BD19 6PG |
Director Name | Mr Jack Shore |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 2004) |
Role | Divisional Manager Director |
Country of Residence | Wales |
Correspondence Address | Mundans St Nicholas Cardiff South Glamorgan CF5 6SG Wales |
Director Name | Mr Michael Jonathon Parker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2005) |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | John Robert Kimber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(14 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2005) |
Role | Group Financial Director |
Correspondence Address | 125 Beverley Gardens Pinkneys Green Maidenhead Berkshire SL6 6ST |
Secretary Name | Mr Michael Jonathon Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(14 years, 12 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ealy House Duntisbourne Abbots Cirencester Gloucestershire GL7 7JW Wales |
Director Name | Philip Ballard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 22 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 57 Inveresk Gardens Worcester Park Surrey KT4 7BB |
Registered Address | Anixter House 1 York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.4m at 1 | Gks (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£409,127 |
Current Liabilities | £409,127 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 8 March 2017 (overdue) |
---|
26 October 1995 | Delivered on: 16 November 1995 Satisfied on: 16 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at 70 bissell street highgate birmingham t/n-WK146143. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
26 October 1995 | Delivered on: 16 November 1995 Satisfied on: 16 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at 72/76 bissell street highgate birmingham t/n-WM504957. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 October 1995 | Delivered on: 16 November 1995 Satisfied on: 16 May 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at 54/68 bissell street highgate birmingham t/n-WM578456. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 October 1995 | Delivered on: 1 November 1995 Satisfied on: 16 May 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 April 1994 | Delivered on: 29 April 1994 Satisfied on: 6 October 1995 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 July 1993 | Delivered on: 14 July 1993 Satisfied on: 13 April 1996 Persons entitled: Bayerische Vereinsbank Aktiengesellschaft Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h and l/h property of the company (including without limitation) the property specified in part a of the schedule to the fixed charge properties 50 and 54 to 68 bissell street birmingham west midlands WM504596. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 30 June 1993 Satisfied on: 13 April 1996 Persons entitled: Deutsche Bank Ag Classification: Fixed charge Secured details: Dm 3,000,000 due from the company to the chargee under the terms of a letter from the bank dated 6 march 1991 and/or this charge. Particulars: F/H-54 to 68 (inclusive) bissell street birmingham. T/n-WM504956. L/h-70 bissell street aforesaid t/n-WK146143. L/h-72 to 76 bissell street aforesaid t/n-WM504957. Fully Satisfied |
18 November 2015 | Restoration by order of the court (3 pages) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page) |
2 November 2009 | Director's details changed for William Robert Banks on 1 October 2009 (2 pages) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2009 | Application for striking-off (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 28 December 2007 (9 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 November 2007 | Full accounts made up to 29 December 2006 (15 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: c/o infast group PLC waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page) |
15 September 2006 | Location of register of members (1 page) |
6 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (3 pages) |
1 April 2005 | New director appointed (2 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: booth street smethwick west midlands B66 2PQ (1 page) |
25 February 2005 | Secretary resigned;director resigned (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Return made up to 23/02/05; full list of members (8 pages) |
16 February 2005 | Director resigned (1 page) |
11 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 April 2003 | Return made up to 23/02/03; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
31 July 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 23/02/00; full list of members
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
23 March 1999 | Return made up to 23/02/99; full list of members
|
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: bissell street birmingham B5 7HU (1 page) |
18 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 March 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | Return made up to 23/02/98; no change of members
|
10 November 1997 | New director appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 September 1997 | New director appointed (4 pages) |
15 July 1997 | Director resigned (1 page) |
30 May 1997 | Return made up to 06/04/97; no change of members (6 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: fastener house 3 edmund road sheffield S2 4EB (1 page) |
26 April 1996 | Director resigned (1 page) |
24 April 1996 | New director appointed (2 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Return made up to 23/02/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 31 December 1995 (18 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 56 bissell street birmingham B5 7HU (1 page) |
9 October 1995 | Declaration of assistance for shares acquisition (8 pages) |
6 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
23 March 1995 | Return made up to 23/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (23 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (23 pages) |
1 May 1990 | Memorandum and Articles of Association (15 pages) |
23 February 1990 | Incorporation (15 pages) |