Company NameGSE Construction Limited
Company StatusDissolved
Company Number03919776
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date19 September 2014 (9 years, 6 months ago)
Previous NameG S E Design And Build Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darrell Marcus Healey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceMonaco
Correspondence AddressLe Donatello 13 Avenue Des Papalins
Monaco
98000
Director NameMr Paul John Blyth
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSwallows
New Hall Close, Dymchurch
Romney Marsh
Kent
TN29 0LE
Secretary NameMichelle Claire Healey
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDotena Mount Farm
Elham
Canterbury
Kent
CT4 6YD
Secretary NamePaul Wiltshire
NationalityBritish
StatusResigned
Appointed20 August 2000(6 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 January 2001)
RoleCompany Director
Correspondence Address43 Priolo Road
Charlton
London
SE7 7PU
Secretary NameMr Terry David Foreman
NationalityBritish
StatusResigned
Appointed15 January 2001(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Old Fold
Chestfield
Kent
CT5 3NL
Director NameMr Declan Aidan Cogley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMr John Joseph Taylor
StatusResigned
Appointed01 February 2011(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2012)
RoleCompany Director
Correspondence AddressThe Mews Princes Parade
Hythe
Kent
CT21 6AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Gse Holdings (Kent) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,135,846
Gross Profit£433,753
Net Worth£2,221,726
Current Liabilities£2,707,585

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Administrator's progress report to 5 June 2014 (18 pages)
27 June 2014Administrator's progress report to 5 June 2014 (18 pages)
19 June 2014Notice of move from Administration to Dissolution (18 pages)
9 January 2014Administrator's progress report to 16 December 2013 (13 pages)
6 November 2013Administrator's progress report to 16 June 2013 (11 pages)
6 November 2013Notice of extension of period of Administration (1 page)
17 July 2013Administrator's progress report to 16 June 2013 (11 pages)
21 February 2013Notice of deemed approval of proposals (1 page)
5 February 2013Statement of administrator's proposal (18 pages)
29 January 2013Termination of appointment of Declan Cogley as a director (1 page)
5 January 2013Registered office address changed from the Mews Princes Parade Hythe Kent CT21 6AQ England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from the Mews Princes Parade Hythe Kent CT21 6AQ England on 5 January 2013 (2 pages)
28 December 2012Appointment of an administrator (1 page)
5 October 2012Termination of appointment of John Taylor as a secretary (1 page)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
(4 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2
(4 pages)
29 July 2011Registered office address changed from Joshna House Crowbridge Road Orbital Park Ashford Kent TN24 0GR on 29 July 2011 (1 page)
29 July 2011Company name changed g s e design and build LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 July 2011Appointment of Mr John Joseph Taylor as a secretary (1 page)
30 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 May 2011Accounts made up to 30 September 2010 (20 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Mr Declan Aidan Cogley as a director (2 pages)
26 January 2011Termination of appointment of Paul Blyth as a director (2 pages)
1 December 2010Director's details changed for Mr Darrell Marcus Healey on 1 December 2010 (2 pages)
1 December 2010Termination of appointment of Terry Foreman as a secretary (1 page)
1 December 2010Director's details changed for Mr Darrell Marcus Healey on 1 December 2010 (2 pages)
1 December 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
2 October 2010Accounts made up to 31 December 2009 (19 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 January 2010Accounts made up to 31 December 2008 (18 pages)
7 September 2009Auditor's resignation (1 page)
6 April 2009Return made up to 04/02/09; full list of members (3 pages)
2 November 2008Accounts made up to 31 December 2007 (17 pages)
11 March 2008Return made up to 04/02/08; full list of members (3 pages)
7 February 2008Amended full accounts made up to 31 December 2006 (16 pages)
18 December 2007Accounts made up to 31 December 2006 (15 pages)
13 March 2007Return made up to 04/02/07; full list of members (7 pages)
1 November 2006Accounts made up to 31 December 2005 (15 pages)
10 February 2006Return made up to 04/02/06; full list of members (7 pages)
13 June 2005Accounts made up to 31 December 2004 (15 pages)
3 March 2005Return made up to 04/02/05; full list of members (7 pages)
30 October 2004Accounts made up to 31 December 2003 (15 pages)
8 March 2004Return made up to 04/02/04; full list of members (7 pages)
30 December 2003Accounts made up to 31 December 2002 (14 pages)
14 February 2003Return made up to 04/02/03; full list of members (7 pages)
31 October 2002Accounts made up to 31 December 2001 (14 pages)
26 June 2002Auditor's resignation (1 page)
2 April 2002Accounts made up to 31 December 2000 (14 pages)
1 March 2002Return made up to 04/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: c/o phipps & co strangford house, church road ashford kent TN23 1RD (1 page)
26 January 2001New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
20 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 April 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
4 February 2000Incorporation (21 pages)