Company NameGutter & Fascia Services Limited
Company StatusDissolved
Company Number07764758
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Stephen Nicholls
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Deans Close
Abbots Langley
Watford
Hertfordshire
WD5 0HL
Director NameMrs Terri Tracy Nicholls
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(3 years, 3 months after company formation)
Appointment Duration6 years (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deans Close
Abbots Langley
Hertfordshire
WD5 0HL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitegutterandfasciaservices.co.uk
Telephone01923 735116
Telephone regionWatford

Location

Registered AddressCp House (Suite 18 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

65 at £1John Stephen Nicholls
65.00%
Ordinary
35 at £1Terri Tracey Nicholls
35.00%
Ordinary

Financials

Year2014
Net Worth£19,632
Cash£7,822
Current Liabilities£30,141

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford Hertfordshire WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Change of details for Mrs Terri Tracy Nicholls as a person with significant control on 8 September 2016 (2 pages)
20 September 2017Change of details for Mr John Stephen Nicholls as a person with significant control on 8 September 2016 (2 pages)
20 September 2017Change of details for Mr John Stephen Nicholls as a person with significant control on 8 September 2016 (2 pages)
20 September 2017Change of details for Mrs Terri Tracy Nicholls as a person with significant control on 8 September 2016 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
13 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 7 September 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
23 October 2015Appointment of Mrs Terri Tracy Nicholls as a director on 1 January 2015 (2 pages)
23 October 2015Appointment of Mrs Terri Tracy Nicholls as a director on 1 January 2015 (2 pages)
23 October 2015Appointment of Mrs Terri Tracy Nicholls as a director on 1 January 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
27 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
21 January 2014Director's details changed for John Stephen Nicholls on 19 November 2013 (3 pages)
21 January 2014Director's details changed for John Stephen Nicholls on 19 November 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(14 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(14 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(14 pages)
7 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
7 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
9 April 2013Director's details changed for John Stephen Nicholls on 10 December 2012 (3 pages)
9 April 2013Director's details changed for John Stephen Nicholls on 10 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 27 March 2013 (2 pages)
7 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (14 pages)
7 January 2013Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
7 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (14 pages)
7 January 2013Previous accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
7 January 2013Annual return made up to 7 September 2012 with a full list of shareholders (14 pages)
21 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
21 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 99
(4 pages)
21 September 2011Appointment of John Stephen Nicholls as a director (3 pages)
21 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 99
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 99
(4 pages)
21 September 2011Appointment of John Stephen Nicholls as a director (3 pages)
21 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
12 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)