140 Wilbury Road
Letchworth
Hertfordshire
SG6 4JG
Secretary Name | Mrs Shirley Heather Shaddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 140 Wilbury Road Letchworth Hertfordshire SG6 4JG |
Director Name | Mrs Shirley Heather Shaddick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(6 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 July 2017) |
Role | Company Director And Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Round House 140 Wilbury Road Letchworth Hertfordshire SG6 4JG |
Director Name | Janet Valerie Swann |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(6 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cartwright Road Royston Hertfordshire SG8 9ET |
Director Name | Mr Michael Edward Goddard |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Southfields Letchworth Hertfordshire SG6 4NA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gsselectronic.co.uk |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
15k at £1 | Mr Stephen Edward Shaddick 37.50% Ordinary |
---|---|
15k at £1 | Shirley Heather Shaddick 37.50% Ordinary |
10k at £1 | Janet Valerie Swann 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,078 |
Cash | £35,666 |
Current Liabilities | £57,610 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2011 | Delivered 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 2003 | Delivered 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 |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 June 2016 | Registered 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 2016 | Registered 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 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Statement of affairs with form 4.19 (6 pages) |
13 June 2016 | Statement of affairs with form 4.19 (6 pages) |
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
13 June 2016 | Appointment of a voluntary liquidator (1 page) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
20 June 2014 | Satisfaction of charge 2 in full (1 page) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Cancellation of shares. Statement of capital on 23 February 2011
|
23 February 2011 | Cancellation of shares. Statement of capital on 23 February 2011
|
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Janet Valerie Swann on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Shirley Heather Shaddick on 19 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Shirley Heather Shaddick on 19 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Janet Valerie Swann on 19 March 2010 (2 pages) |
6 April 2010 | Termination of appointment of Michael Goddard as a director (1 page) |
6 April 2010 | Termination of appointment of Michael Goddard as a director (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 19/03/05; full list of members
|
21 March 2005 | Return made up to 19/03/05; full list of members
|
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
29 June 2002 | Ad 02/04/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages) |
29 June 2002 | Ad 02/04/02--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages) |
8 April 2002 | New director appointed (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |