Company NameGSB Electrical Services Limited
Company StatusDissolved
Company Number05404469
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)
Previous NameGFR Mechanical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Frank Riding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RolePlumber
Correspondence Address411 Whalley Old Road
Blackburn
Lancashire
BB1 5QL
Secretary NameGary Frank Riding
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RolePlumber
Correspondence Address411 Whalley Old Road
Blackburn
Lancashire
BB1 5QL
Director NameMark Aspin
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 19 August 2010)
RoleElectrical Contractor
Correspondence Address8-10 Callender Street
Ramsbottom
Bury
Lancashire
BL0 9DX
Director NameMr Dane Hankin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years after company formation)
Appointment Duration2 years, 4 months (closed 19 August 2010)
RoleElectrical Contractor
Correspondence Address19 The Brambles
North Ashton
Wigan
Lancashie
WN4 0RB
Director NameMr David Paul Hutchison
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years after company formation)
Appointment Duration2 years, 4 months (closed 19 August 2010)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address467 Warrington Road
Abram
Wigan
Lancashire
WN2 5XY
Director NameBryan Gregson Aspin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleElectrician
Correspondence Address175 Fawcett Close
Blackburn
Lancashire
BB2 2LS
Director NameStephen Hindle Aspin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleElectrician
Correspondence Address579 Whalley New Road
Blackburn
Lancashire
BB1 9BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Clarke Bell Chartered Accountants
Parsonage Chambers 3 The Parsonage
Manchester
Greater Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£24,643
Current Liabilities£66,508

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Liquidators statement of receipts and payments to 14 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 14 January 2010 (5 pages)
24 July 2009Liquidators statement of receipts and payments to 14 July 2009 (5 pages)
24 July 2009Liquidators' statement of receipts and payments to 14 July 2009 (5 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
25 July 2008Statement of affairs with form 4.19 (10 pages)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-15
(1 page)
25 July 2008Statement of affairs with form 4.19 (10 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
16 July 2008Registered office changed on 16/07/2008 from 102 dukes brow blackburn lancashire BB2 6DH (1 page)
16 July 2008Registered office changed on 16/07/2008 from 102 dukes brow blackburn lancashire BB2 6DH (1 page)
4 April 2008Director appointed mr dane hankin (1 page)
4 April 2008Director appointed mr dane hankin (1 page)
3 April 2008Appointment Terminated Director stephen aspin (1 page)
3 April 2008Appointment terminated director stephen aspin (1 page)
3 April 2008Director appointed mr david paul hutchison (1 page)
3 April 2008Director appointed mr david paul hutchison (1 page)
25 February 2008Registered office changed on 25/02/2008 from mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page)
25 February 2008Registered office changed on 25/02/2008 from mentor house, ainsworth street blackburn lancashire BB1 6AY (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
5 June 2007Return made up to 24/03/07; no change of members (7 pages)
5 June 2007Return made up to 24/03/07; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Return made up to 24/03/06; full list of members (7 pages)
3 August 2006Return made up to 24/03/06; full list of members (7 pages)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Company name changed gfr mechanical services LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005Company name changed gfr mechanical services LIMITED\certificate issued on 25/04/05 (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
20 April 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Incorporation (16 pages)
24 March 2005Incorporation (16 pages)