Company NameGSC Property Services Ltd
Company StatusDissolved
Company Number04601288
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gordon Stanley Chadwick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highcross Avenue
Poulton Le Fylde
Lancashire
FY6 8BY
Secretary NameJanet Chadwick
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBeardwood Cottage
12 Beardwood Fold
Blackburn
BB2 7AS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address45-53 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Gordon Stanley Chadwick
100.00%
Ordinary

Financials

Year2014
Net Worth£35,145
Cash£10,414
Current Liabilities£148,602

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 February 2003Delivered on: 18 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings on the west side of stockclough lane feniscowles blackburn lancashire title number LA569308.
Outstanding
13 January 2003Delivered on: 27 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or G.A.P.international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 June 2017Registered office address changed from 18 Highcross Avenue Poulton Le Fylde Lancashire FY6 8BY to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 23 June 2017 (2 pages)
21 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-08
(1 page)
21 June 2017Appointment of a voluntary liquidator (1 page)
21 June 2017Declaration of solvency (5 pages)
10 May 2017Total exemption small company accounts made up to 31 March 2017 (6 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
9 February 2016Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
18 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 December 2011Annual return made up to 26 November 2011 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 December 2010Annual return made up to 26 November 2010 (3 pages)
20 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 November 2009Termination of appointment of Janet Chadwick as a secretary (1 page)
4 February 2009Return made up to 26/11/08; no change of members (3 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 November 2007Return made up to 26/11/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 January 2007Return made up to 26/11/06; full list of members (6 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Registered office changed on 03/10/06 from: unit 2 laneside works stockclough lane feniscowles blackburn lancashire BB2 5JN (1 page)
2 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 December 2005Return made up to 26/11/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 January 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/04
(6 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (4 pages)
22 January 2003Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
3 December 2002Secretary resigned (1 page)
26 November 2002Incorporation (19 pages)