Monaco
98000
Director Name | Mr Paul John Blyth |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Swallows New Hall Close, Dymchurch Romney Marsh Kent TN29 0LE |
Secretary Name | Michelle Claire Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dotena Mount Farm Elham Canterbury Kent CT4 6YD |
Secretary Name | Paul Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 43 Priolo Road Charlton London SE7 7PU |
Secretary Name | Mr Terry David Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Old Fold Chestfield Kent CT5 3NL |
Director Name | Mr Declan Aidan Cogley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2011(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Secretary Name | Mr John Joseph Taylor |
---|---|
Status | Resigned |
Appointed | 01 February 2011(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | The Mews Princes Parade Hythe Kent CT21 6AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Gse Holdings (Kent) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,135,846 |
Gross Profit | £433,753 |
Net Worth | £2,221,726 |
Current Liabilities | £2,707,585 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 June 2014 | Administrator's progress report to 5 June 2014 (18 pages) |
27 June 2014 | Administrator's progress report to 5 June 2014 (18 pages) |
19 June 2014 | Notice of move from Administration to Dissolution (18 pages) |
9 January 2014 | Administrator's progress report to 16 December 2013 (13 pages) |
6 November 2013 | Administrator's progress report to 16 June 2013 (11 pages) |
6 November 2013 | Notice of extension of period of Administration (1 page) |
17 July 2013 | Administrator's progress report to 16 June 2013 (11 pages) |
21 February 2013 | Notice of deemed approval of proposals (1 page) |
5 February 2013 | Statement of administrator's proposal (18 pages) |
29 January 2013 | Termination of appointment of Declan Cogley as a director (1 page) |
5 January 2013 | Registered office address changed from the Mews Princes Parade Hythe Kent CT21 6AQ England on 5 January 2013 (2 pages) |
5 January 2013 | Registered office address changed from the Mews Princes Parade Hythe Kent CT21 6AQ England on 5 January 2013 (2 pages) |
28 December 2012 | Appointment of an administrator (1 page) |
5 October 2012 | Termination of appointment of John Taylor as a secretary (1 page) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
29 July 2011 | Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR on 29 July 2011 (1 page) |
29 July 2011 | Company name changed g s e design and build LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Appointment of Mr John Joseph Taylor as a secretary (1 page) |
30 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 May 2011 | Accounts made up to 30 September 2010 (20 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Mr Declan Aidan Cogley as a director (2 pages) |
26 January 2011 | Termination of appointment of Paul Blyth as a director (2 pages) |
1 December 2010 | Director's details changed for Mr Darrell Marcus Healey on 1 December 2010 (2 pages) |
1 December 2010 | Termination of appointment of Terry Foreman as a secretary (1 page) |
1 December 2010 | Director's details changed for Mr Darrell Marcus Healey on 1 December 2010 (2 pages) |
1 December 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
2 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Accounts made up to 31 December 2008 (18 pages) |
7 September 2009 | Auditor's resignation (1 page) |
6 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 November 2008 | Accounts made up to 31 December 2007 (17 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
7 February 2008 | Amended full accounts made up to 31 December 2006 (16 pages) |
18 December 2007 | Accounts made up to 31 December 2006 (15 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
1 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
13 June 2005 | Accounts made up to 31 December 2004 (15 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
30 October 2004 | Accounts made up to 31 December 2003 (15 pages) |
8 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
30 December 2003 | Accounts made up to 31 December 2002 (14 pages) |
14 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (14 pages) |
26 June 2002 | Auditor's resignation (1 page) |
2 April 2002 | Accounts made up to 31 December 2000 (14 pages) |
1 March 2002 | Return made up to 04/02/02; full list of members
|
24 April 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members
|
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: c/o phipps & co strangford house, church road ashford kent TN23 1RD (1 page) |
26 January 2001 | New secretary appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | New secretary appointed (2 pages) |
20 July 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
13 April 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Incorporation (21 pages) |