Company NameG & A Technical Services Limited
Company StatusDissolved
Company Number02635969
CategoryPrivate Limited Company
Incorporation Date8 August 1991(32 years, 9 months ago)
Dissolution Date2 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Jeffrey Charles Goff
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameJillian Goff
NationalityBritish
StatusClosed
Appointed01 July 2000(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 02 March 2011)
RoleCompany Director
Correspondence Address8 Tyrone Road
Great Burstead
Billericay
Essex
CM11 2RU
Secretary NameMrs Susan Diane Brewer
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleSecretary
Correspondence Address16 MacDonald Avenue
Ardleigh Green
Hornchurch
Essex
RM11 2NE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£567,646
Cash£659,757
Current Liabilities£1,350,837

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2011Final Gazette dissolved following liquidation (1 page)
2 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
2 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (8 pages)
10 August 2010Liquidators statement of receipts and payments to 26 July 2010 (8 pages)
15 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
11 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
11 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
10 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
10 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
1 February 2008Liquidators statement of receipts and payments (5 pages)
1 February 2008Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Liquidators' statement of receipts and payments (5 pages)
23 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators' statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
27 July 2005Administrator's progress report (14 pages)
27 July 2005Administrator's progress report (14 pages)
27 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
27 July 2005Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
28 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
28 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
9 March 2005Administrator's progress report (13 pages)
9 March 2005Administrator's progress report (13 pages)
25 October 2004Result of meeting of creditors (4 pages)
25 October 2004Result of meeting of creditors (4 pages)
20 September 2004Statement of administrator's proposal (25 pages)
20 September 2004Statement of administrator's proposal (25 pages)
6 September 2004Return made up to 08/08/04; full list of members (6 pages)
6 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2004Registered office changed on 19/08/04 from: unit 14 river road business park 33 river road barking essex IG11 0EA (1 page)
19 August 2004Registered office changed on 19/08/04 from: unit 14 river road business park 33 river road barking essex IG11 0EA (1 page)
14 August 2004Appointment of an administrator (1 page)
14 August 2004Appointment of an administrator (1 page)
16 January 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
16 January 2004Accounts for a medium company made up to 31 July 2003 (12 pages)
3 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2003Return made up to 08/08/03; full list of members (6 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
4 June 2003Accounts for a medium company made up to 31 July 2002 (13 pages)
19 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2002Return made up to 08/08/02; full list of members (6 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
6 June 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
14 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2001Return made up to 08/08/01; full list of members (6 pages)
28 March 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
28 March 2001Accounts for a medium company made up to 31 July 2000 (18 pages)
5 September 2000Return made up to 08/08/00; full list of members (6 pages)
5 September 2000Return made up to 08/08/00; full list of members (6 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 2000Accounts for a medium company made up to 31 July 1999 (18 pages)
19 January 2000Accounts for a medium company made up to 31 July 1999 (18 pages)
6 September 1999Return made up to 08/08/99; full list of members (6 pages)
6 September 1999Return made up to 08/08/99; full list of members (6 pages)
26 November 1998Accounts for a medium company made up to 31 July 1998 (20 pages)
26 November 1998Accounts for a medium company made up to 31 July 1998 (20 pages)
28 August 1998Return made up to 08/08/98; change of members (6 pages)
28 August 1998Return made up to 08/08/98; change of members (6 pages)
21 May 1998Particulars of mortgage/charge (6 pages)
21 May 1998Particulars of mortgage/charge (6 pages)
11 April 1998Accounts for a medium company made up to 31 July 1997 (18 pages)
11 April 1998Accounts for a medium company made up to 31 July 1997 (18 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
19 March 1997Accounts for a medium company made up to 31 July 1996 (15 pages)
19 March 1997Accounts for a medium company made up to 31 July 1996 (15 pages)
12 September 1996Return made up to 08/08/96; full list of members (6 pages)
12 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 August 1996Accounts for a small company made up to 31 July 1995 (9 pages)
9 July 1996Registered office changed on 09/07/96 from: unit 15 river road business park 33 river road barking essex IG11 0EA (1 page)
9 July 1996Registered office changed on 09/07/96 from: unit 15 river road business park 33 river road barking essex IG11 0EA (1 page)
30 May 1996Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page)
30 May 1996Registered office changed on 30/05/96 from: 74A high street wanstead london E11 2RJ (1 page)
3 August 1995Return made up to 08/08/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
27 August 1992Return made up to 08/08/92; full list of members (6 pages)