Company NameGwenbury Building Services Limited
Company StatusDissolved
Company Number05760411
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Houlichan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Chapel Terrace Tebay
Cumbria
CA10 3XF
Secretary NameLyndsey Paterson
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Gwenbury Avenue
Offerton
Stockport
Cheshire
SK1 4BH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

100 at £1Paul Houlichan
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,228
Cash£10,718
Current Liabilities£12,971

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
30 July 2020Application to strike the company off the register (1 page)
7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 November 2019Director's details changed for Mr Paul Houlichan on 19 November 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Director's details changed for Paul Houlichan on 1 March 2011 (2 pages)
8 April 2011Director's details changed for Paul Houlichan on 1 March 2011 (2 pages)
8 April 2011Termination of appointment of Lyndsey Paterson as a secretary (1 page)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Paul Houlichan on 1 March 2011 (2 pages)
8 April 2011Termination of appointment of Lyndsey Paterson as a secretary (1 page)
8 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Registered office address changed from 10 West Park Road Stockport Cheshire SK1 2PD on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 10 West Park Road Stockport Cheshire SK1 2PD on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 10 West Park Road Stockport Cheshire SK1 2PD on 8 June 2010 (1 page)
3 May 2010Director's details changed for Paul Houlichan on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Paul Houlichan on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Paul Houlichan on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Director's change of particulars / paul houlichan / 01/04/2009 (1 page)
27 April 2009Secretary's change of particulars / lyndsey paterson / 01/04/2009 (1 page)
27 April 2009Secretary's change of particulars / lyndsey paterson / 01/04/2009 (1 page)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Director's change of particulars / paul houlichan / 01/04/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Registered office changed on 07/01/08 from: 7 gwenbury avenue offerton stockport SK1 4BH (1 page)
7 January 2008Registered office changed on 07/01/08 from: 7 gwenbury avenue offerton stockport SK1 4BH (1 page)
19 April 2007Registered office changed on 19/04/07 from: 7 gwenbury avenue stockport SK1 4BH (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Registered office changed on 19/04/07 from: 7 gwenbury avenue stockport SK1 4BH (1 page)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 29/03/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
29 March 2006Incorporation (16 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Incorporation (16 pages)