Company NameG.T.S. (GY) Limited
DirectorKevin Garrod
Company StatusDissolved
Company Number03050426
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Previous NameGarrod Technical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Kevin Garrod
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleContracting Engineer
Correspondence Address33 Kings Mews
Cleethorpes
South Humberside
DN35 0PG
Secretary NameRoy Garrod
NationalityBritish
StatusCurrent
Appointed27 April 1995(same day as company formation)
RoleSecretary
Correspondence Address300 Welholme Road
Grimsby
South Humberside
DN32 9JB
Director NameJohn Parker
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address11 Vivian Avenue
Grimsby
South Humberside
DN32 8QF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 May 2000Dissolved (1 page)
25 February 2000Liquidators statement of receipts and payments (5 pages)
24 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
11 April 1997Appointment of a voluntary liquidator (2 pages)
11 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1997Statement of affairs (7 pages)
1 April 1997Registered office changed on 01/04/97 from: 2 abbey walk grimsby south humberside DN31 1NQ (1 page)
21 January 1997Company name changed garrod technical services limite d\certificate issued on 22/01/97 (2 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 June 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
1 June 1996Return made up to 27/04/96; full list of members (6 pages)
4 April 1996Director resigned (1 page)
28 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995New director appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Director resigned;new director appointed (2 pages)
27 April 1995Incorporation (30 pages)