Company NameGNK Services Ltd
Company StatusDissolved
Company Number06026618
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGlynn Raymond Pearce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Northdown Way
Margate
Kent
CT9 3QU
Secretary NameMrs Patricia Peggy Adlam
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Carlton Avenue
Ramsgate
Kent
CT11 9BP
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2010
Net Worth£27,422
Cash£244
Current Liabilities£245,335

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2016Final Gazette dissolved following liquidation (1 page)
22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
22 February 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Liquidators' statement of receipts and payments to 22 October 2015 (11 pages)
18 December 2015Liquidators statement of receipts and payments to 22 October 2015 (11 pages)
18 December 2015Liquidators' statement of receipts and payments to 22 October 2015 (11 pages)
23 December 2014Liquidators' statement of receipts and payments to 22 October 2014 (10 pages)
23 December 2014Liquidators' statement of receipts and payments to 22 October 2014 (10 pages)
23 December 2014Liquidators statement of receipts and payments to 22 October 2014 (10 pages)
14 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (8 pages)
14 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (8 pages)
14 November 2013Liquidators statement of receipts and payments to 22 October 2013 (8 pages)
30 October 2012Administrator's progress report to 23 October 2012 (16 pages)
30 October 2012Administrator's progress report to 23 October 2012 (16 pages)
23 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 September 2012Statement of affairs with form 2.14B (7 pages)
6 September 2012Statement of affairs with form 2.14B (7 pages)
24 August 2012Statement of administrator's proposal (3 pages)
24 August 2012Statement of administrator's proposal (3 pages)
17 July 2012Statement of administrator's proposal (30 pages)
17 July 2012Statement of administrator's proposal (30 pages)
12 June 2012Registered office address changed from 22 Grange Road Ramsgate Kent CT11 9LR on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 22 Grange Road Ramsgate Kent CT11 9LR on 12 June 2012 (1 page)
7 June 2012Appointment of an administrator (1 page)
7 June 2012Appointment of an administrator (1 page)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 3
(4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 3
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
14 December 2009Director's details changed for Glynn Raymond Pearce on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Glynn Raymond Pearce on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 May 2008Ad 05/05/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
30 May 2008Ad 05/05/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (2 pages)
17 December 2007Return made up to 12/12/07; full list of members (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
12 December 2006Incorporation (11 pages)
12 December 2006Incorporation (11 pages)