Company NameGTS (M & E Services) Limited
Company StatusDissolved
Company Number04807138
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NamesEatwell Ventures Limited and SCH Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Christopher Hailes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 09 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirklands
Brooklands
Sale
Cheshire
M33 3SG
Secretary NameMrs Janice Marie Turner
NationalityBritish
StatusClosed
Appointed15 September 2005(2 years, 2 months after company formation)
Appointment Duration5 years (closed 09 October 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Brindleheath Road
Salford
Greater Manchester
M6 6GD
Director NameMrs Janice Marie Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2010)
RoleDirector Co Sec
Country of ResidenceEngland
Correspondence Address29 Brindleheath Road
Salford
Greater Manchester
M6 6GD
Director NameGerald Martin Williams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 09 October 2010)
RoleEngineer Dir
Correspondence Address50 Chelford Drive
Swinton
Greater Manchester
M27 9HJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Sara Hailes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirklands
Brooklands
Sale
Cheshire
M33 3SG
Secretary NameMrs Sara Hailes
NationalityBritish
StatusResigned
Appointed09 September 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Kirklands
Brooklands
Sale
Cheshire
M33 3SG
Director NameStephen Charles Slater
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address180 Leigh Road
Worsley
Manchester
Lancashire
M28 1LW

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£40,059
Cash£29,676
Current Liabilities£204,156

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2010Final Gazette dissolved following liquidation (1 page)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 30 September 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 30 September 2009 (5 pages)
21 April 2009Liquidators statement of receipts and payments to 30 March 2009 (5 pages)
21 April 2009Liquidators' statement of receipts and payments to 30 March 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
7 April 2008Statement of affairs with form 4.19 (7 pages)
7 April 2008Registered office changed on 07/04/2008 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
7 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-31
(1 page)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Registered office changed on 07/04/2008 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
7 April 2008Statement of affairs with form 4.19 (7 pages)
7 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2008Resolutions
  • RES13 ‐ Re shares 24/10/2006
  • RES14 ‐ 9 @ £1 each 24/10/2006
(1 page)
6 March 2008Capitals not rolled up (2 pages)
6 March 2008Resolutions
  • RES14 ‐ 9 @ £1 each 24/10/2006
  • RES13 ‐ Re shares 24/10/2006
(1 page)
6 March 2008Capitals not rolled up (2 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2007£ sr 250@1 21/05/07 (1 page)
16 August 2007£ sr 250@1 21/05/07 (1 page)
26 July 2007Return made up to 23/06/07; full list of members (7 pages)
26 July 2007Return made up to 23/06/07; full list of members (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 September 2006Return made up to 23/06/06; full list of members (8 pages)
12 September 2006Return made up to 23/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 July 2006Ad 10/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2006Ad 10/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
1 March 2006New director appointed (1 page)
20 December 2005Company name changed sch design LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed sch design LIMITED\certificate issued on 20/12/05 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2005Nc inc already adjusted 06/10/05 (1 page)
18 October 2005Nc inc already adjusted 06/10/05 (1 page)
17 August 2005Return made up to 23/06/05; full list of members (7 pages)
17 August 2005Return made up to 23/06/05; full list of members (7 pages)
30 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 August 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
10 August 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
1 July 2004Return made up to 23/06/04; full list of members (7 pages)
7 October 2003Ad 19/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
1 October 2003Company name changed eatwell ventures LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed eatwell ventures LIMITED\certificate issued on 01/10/03 (2 pages)
23 June 2003Incorporation (18 pages)