Company NameGARY Bluff Projects Limited
Company StatusDissolved
Company Number05002414
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameH S (83) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary Roy Bluff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Holmley Lane
Coal Aston
Sheffield
South Yorkshire
S18 3DA
Secretary NameAnnette Walker
NationalityBritish
StatusClosed
Appointed23 March 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 22 August 2023)
RoleCompany Director
Correspondence Address19 Farm Close
Coal Aston
Sheffield
S18 3DG
Director NameMrs Annette Walker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Farm Close Coal Aston
Sheffield
South Yorkshire
S18 3DG
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Secretary NameSara Bluff
NationalityBritish
StatusResigned
Appointed09 February 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2007)
RoleCompany Director
Correspondence Address149 Holmley Lane
Coal Aston
Sheffield
South Yorkshire
S18 3DA
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Contact

Websitegbprojectsltd.com
Email address[email protected]
Telephone01246 268942
Telephone regionChesterfield

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

10 at £1Mrs Annette Walker
90.91%
Ordinary Redeemable A
9 at £0.1Mr Gary Roy Bluff
8.18%
Ordinary
1 at £0.1Mrs Annette Walker
0.91%
Ordinary

Financials

Year2014
Turnover£14,914,635
Gross Profit£1,368,919
Net Worth£1,433,164
Cash£215,860
Current Liabilities£3,513,628

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

28 May 2008Delivered on: 3 June 2008
Persons entitled: National Westminster 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: Unit 21 the bridge business centre dunston road chesterfield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2008Delivered on: 4 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
1 March 2004Delivered on: 3 March 2004
Satisfied on: 16 May 2007
Persons entitled: Ask Restaurants Limited

Classification: Floating charge
Secured details: All monies due or to become due but not exceeding £150,000 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the undertaking, goodwill, assets, rights, revenues and property of the company whatsoever and wheresoever both present and future including all tangible and intangible assets and its uncalled capital for the time being and any land or buildings and any interest of the company therein and any further property, asset or right.
Fully Satisfied

Filing History

31 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 January 2017Full accounts made up to 30 April 2016 (20 pages)
24 March 2016Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to 7 Brenkley Way Blezard Business Park Seaton Burn Tyne & Wear NE13 6DS on 24 March 2016 (2 pages)
23 March 2016Auditor's resignation (1 page)
22 March 2016Auditor's resignation (1 page)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11
(6 pages)
11 December 2015Full accounts made up to 30 April 2015 (23 pages)
24 June 2015Sub-division of shares on 10 June 2015 (7 pages)
30 January 2015Full accounts made up to 30 April 2014 (22 pages)
15 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11
(6 pages)
12 May 2014Appointment of Mrs Annette Walker as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 11
(5 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 April 2009Ad 06/03/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
13 January 2009Return made up to 23/12/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
3 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
16 May 2007Declaration of satisfaction of mortgage/charge (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
24 January 2007Return made up to 23/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 January 2006Return made up to 23/12/05; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2005Registered office changed on 10/02/05 from: c/o marriott gibbs huttons buildings 146 west street sheffield south yorkshire S1 4ES (1 page)
10 February 2005Return made up to 23/12/04; full list of members (6 pages)
27 April 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
7 April 2004Registered office changed on 07/04/04 from: 149 holmley lane coal aston sheffield south yorkshire S18 3DA (1 page)
3 March 2004Particulars of mortgage/charge (3 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 346 glossop road sheffield S10 2HW (1 page)
19 February 2004Company name changed h s (83) LIMITED\certificate issued on 19/02/04 (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
23 December 2003Incorporation (19 pages)