Company NameG & S Traction Limited
DirectorGary John Hills
Company StatusLiquidation
Company Number04861345
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary John Hills
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address11 Sirdar Strand
Gravesend
Kent
DA12 4LP
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 June 2009(5 years, 10 months after company formation)
Appointment Duration14 years, 10 months
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameSusan Hills
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 06 June 2011)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address11 Sirdar Strand
Gravesend
Kent
DA12 4LP
Director NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameBeckworths Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address118 Lindon Road
Brownhills
Walsall
West Midlands
WS8 7BW
Secretary NameNationwide Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Secretary NameBeckworths Ltd (Corporation)
StatusResigned
Appointed17 June 2005(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 22 June 2009)
Correspondence AddressWatling Court Orbital Plaza
Watling Street
Cannock
Staffordshire
WS11 0EL

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2010
Net Worth-£21,453
Cash£746
Current Liabilities£96,734

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due22 August 2016 (overdue)

Filing History

28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2012Order of court to wind up (2 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
12 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 1
(4 pages)
29 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 June 2011Termination of appointment of Susan Hills as a director (2 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 8 August 2010 (2 pages)
19 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Nationwide Secretarial Services Ltd on 8 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
9 September 2009Return made up to 08/08/09; full list of members (3 pages)
8 September 2009Return made up to 08/08/08; full list of members (3 pages)
4 September 2009Return made up to 08/08/07; full list of members (3 pages)
26 June 2009Appointment terminated secretary beckworths LTD (1 page)
26 June 2009Secretary appointed nationwide secretarial services LTD (2 pages)
26 June 2009Registered office changed on 26/06/2009 from campus suite watling court, orbital plaza watling street cannock staffordshire WS11 0EL (1 page)
5 January 2009Secretary's change of particulars / beckworths LTD / 31/12/2008 (1 page)
5 January 2009Registered office changed on 05/01/2009 from 118 lindon road brownhills walsall west midlands WS8 7BW (1 page)
4 December 2008Total exemption full accounts made up to 31 August 2008 (10 pages)
15 May 2007Return made up to 08/08/06; full list of members (7 pages)
15 May 2007Total exemption full accounts made up to 31 August 2005 (10 pages)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
18 April 2006Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
28 October 2005Registered office changed on 28/10/05 from: suite 3 binary house business centre boatmans lane walsall wood west midlands WS9 9AG (1 page)
28 October 2005Secretary's particulars changed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005Secretary resigned (1 page)
14 December 2004Return made up to 08/08/04; full list of members (7 pages)
26 March 2004Registered office changed on 26/03/04 from: suite 32 binary house business centre boatmans lane walsall wood west midlands WS9 9AG (1 page)
26 March 2004Secretary's particulars changed (1 page)
1 October 2003New director appointed (2 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 117 dartford road dartford kent DA1 3EN (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
8 August 2003Incorporation (20 pages)