Company NameG S S Electronic Solutions Limited
Company StatusDissolved
Company Number04397649
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Stephen Edward Shaddick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roundhouse
140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Secretary NameMrs Shirley Heather Shaddick
NationalityBritish
StatusClosed
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director NameMrs Shirley Heather Shaddick
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(6 days after company formation)
Appointment Duration15 years, 3 months (closed 11 July 2017)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Director NameJanet Valerie Swann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(6 days after company formation)
Appointment Duration15 years, 3 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cartwright Road
Royston
Hertfordshire
SG8 9ET
Director NameMr Michael Edward Goddard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Southfields
Letchworth
Hertfordshire
SG6 4NA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegsselectronic.co.uk

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

15k at £1Mr Stephen Edward Shaddick
37.50%
Ordinary
15k at £1Shirley Heather Shaddick
37.50%
Ordinary
10k at £1Janet Valerie Swann
25.00%
Ordinary

Financials

Year2014
Net Worth£132,078
Cash£35,666
Current Liabilities£57,610

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 November 2011Delivered on: 2 December 2011
Satisfied on: 20 June 2014
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 April 2003Delivered on: 26 April 2003
Persons entitled: Wheatley Properties Limited

Classification: Lease
Secured details: £7,400.00 (three months rent) due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A sum to three months rent from time to time under the lease held in an interest bearing deposit account by the landlord.
Outstanding

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
11 April 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
15 June 2016Registered office address changed from 60-62 London Road Kingston upon Thames Surrey KT2 6QZ to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from 60-62 London Road Kingston upon Thames Surrey KT2 6QZ to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 15 June 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Statement of affairs with form 4.19 (6 pages)
13 June 2016Statement of affairs with form 4.19 (6 pages)
13 June 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Appointment of a voluntary liquidator (1 page)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
13 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
(1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,000
(6 pages)
27 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 40,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Satisfaction of charge 2 in full (1 page)
20 June 2014Satisfaction of charge 2 in full (1 page)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40,000
(6 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 40,000
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
23 February 2011Cancellation of shares. Statement of capital on 23 February 2011
  • GBP 35,000
(4 pages)
23 February 2011Cancellation of shares. Statement of capital on 23 February 2011
  • GBP 35,000
(4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Janet Valerie Swann on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Shirley Heather Shaddick on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Shirley Heather Shaddick on 19 March 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Janet Valerie Swann on 19 March 2010 (2 pages)
6 April 2010Termination of appointment of Michael Goddard as a director (1 page)
6 April 2010Termination of appointment of Michael Goddard as a director (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 19/03/09; full list of members (5 pages)
24 March 2009Return made up to 19/03/09; full list of members (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 19/03/08; full list of members (5 pages)
18 April 2008Return made up to 19/03/08; full list of members (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
16 April 2007Return made up to 19/03/07; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 19/03/06; full list of members (3 pages)
22 March 2006Return made up to 19/03/06; full list of members (3 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 19/03/04; full list of members (9 pages)
1 April 2004Return made up to 19/03/04; full list of members (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Return made up to 19/03/03; full list of members (8 pages)
3 April 2003Return made up to 19/03/03; full list of members (8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
29 June 2002Ad 02/04/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
29 June 2002Ad 02/04/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
8 April 2002New director appointed (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)