Company NameGSA Utility Services Limited
Company StatusDissolved
Company Number03807346
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStewart Gallagher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address36 Ingleby Close
Westhoughton
Bolton
BL5 3QZ
Director NameGerald David Horton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address12 Woodleigh Street
Manchester
Lancashire
M9 4ES
Director NameAlan Anthony Marsh
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address3 Wadebridge Drive
Bury
Lancashire
BL8 2NN
Secretary NameGerald David Horton
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address12 Woodleigh Street
Manchester
Lancashire
M9 4ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£369,344
Gross Profit£132,872
Net Worth-£17,436
Cash£161
Current Liabilities£197,366

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 September 2003Dissolved (1 page)
13 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2002Registered office changed on 08/11/02 from: chaddock lane tyldesley manchester M29 7JT (1 page)
5 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2002Statement of affairs (7 pages)
5 November 2002Appointment of a voluntary liquidator (1 page)
19 July 2002Registered office changed on 19/07/02 from: 41 wynne avenue clifton swinton M27 8FT (1 page)
18 October 2001Full accounts made up to 31 July 2001 (10 pages)
15 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
3 January 2001Memorandum and Articles of Association (3 pages)
28 September 2000Full accounts made up to 31 July 2000 (10 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 12 woodleigh street manchester lancashire M9 4ES (1 page)
4 August 1999Ad 14/07/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
14 July 1999Incorporation (12 pages)