Company NameDimension Data Advanced Infrastructure Limited
Company StatusDissolved
Company Number01827185
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameG. K. Electrical Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Judith Margaret Duck
NationalityBritish
StatusClosed
Appointed09 December 2004(20 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 04 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Buswell Close
Weedon
Northamptonshire
NN7 4QE
Director NameMr Unkar Baden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(22 years, 3 months after company formation)
Appointment Duration16 years (closed 04 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTechnology House Monks Way
Abbotts Park
Preston Brook
Cheshire
WA7 3GH
Director NameMr David Brian Sherriffs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed13 February 2015(30 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 04 October 2022)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Gareth Mortimer
Date of BirthJune 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed20 November 2016(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NamePatricia Kelly
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleHousewife
Correspondence AddressThe Garden House Appleton Hall Gardens
Appleton
Warrington
Cheshire
WA4 5NE
Director NameGordon Kelly
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleElectrical Contractor
Correspondence AddressThe Garden House Appleton Hall Gardens
Appleton
Warrington
Cheshire
WA4 5NE
Director NameJoseph Gerrard Farrell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleElectrical Contractor
Correspondence AddressRed Gates Sandy Lane
Great Boughton
Chester
Cheshire
CH3 5UM
Wales
Director NameKathleen Stella Farrell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleHousewife
Correspondence AddressRed Gates Sandy Lane
Great Boughton
Chester
Cheshire
CH3 5UM
Wales
Secretary NameAnthony Eugenio Lee
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressKelvin Lodge Kelvin Grange
Trillo Avenue
Rhos On Sea
Clywd
LL28 4NS
Wales
Director NameMr Neil Kelly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2000)
RoleSales/Marketing Director
Country of ResidenceEngland
Correspondence AddressBeverley 22 Hill Top Road
Stockton Heath
Warrington
WA4 2EF
Director NameJeffrey Thomas Isaac
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(7 years, 12 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2006)
RoleCommercial Director
Correspondence Address55 St Andrews Close
Fearnhead
Warrington
Cheshire
WA2 0EH
Director NameAnthony Eugenio Lee
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(11 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressKelvin Lodge Kelvin Grange
Trillo Avenue
Rhos On Sea
Clywd
LL28 4NS
Wales
Secretary NameMr Stephen John Leicester
NationalityBritish
StatusResigned
Appointed01 October 1996(12 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Director NameEdward Brian Carty
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(12 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 December 2004)
RoleCompany Director
Correspondence Address1 Cheddar Grove
Burtonwood
Warrington
Cheshire
WA5 4PB
Director NameDavid Neil Delaney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2004)
RoleCommercial Dir
Correspondence Address2 Larkstoke Close
Appleton
Warrington
Cheshire
WA4 5AU
Director NameNeal Corkhill
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleOperations Dir
Correspondence Address65 Claremount Road
Wallasey
Merseyside
L45 6UA
Director NameMr Stephen John Leicester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 May 2001)
RoleFinancial Dir
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Director NamePaul Roy Widdrington
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2001)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address20 Ulviet Gate
High Leigh
Knutsford
WA16 6TT
Secretary NamePhilip McCullagh
NationalityBritish
StatusResigned
Appointed17 May 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2004)
RoleAccountant
Correspondence Address28 Isleworth Drive
Chorley
Lancashire
PR7 2PU
Director NameMr Russell Edward Bolan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Court
Whitmore Vale, Grayshott
Hindhead
Surrey
GU26 6JB
Director NameMr Andrew David Coulsen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(20 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 November 2014)
RoleCeo - Europe
Country of ResidenceSwitzerland
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT
Director NameEric Gibson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2009(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleFinancial Executive
Country of ResidenceSouth Africa
Correspondence AddressWanderers 57 Sloane Street
Bryanston
Johannesburg 2021
Director NameMr David Brian Sherriffs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 2010(26 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 27 January 2011)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT
Director NameMr Gareth Mortimer
Date of BirthJune 1981 (Born 42 years ago)
NationalitySouth African
StatusResigned
Appointed27 January 2011(26 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 February 2015)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT
Director NameMr Andrew Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDimension Data House Building 2
Waterfront Business Park
Fleet Road Fleet
Hampshire
GU51 3QT

Contact

Websitedimensiondata.com
Telephone01252 779000
Telephone regionAldershot

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

76.9k at £1G.k. Communications Group LTD
76.87%
Ordinary
6.1k at £1Infraserve LTD
6.13%
Ordinary
17k at £1Infraserve LTD
17.00%
Ordinary A

Financials

Year2014
Turnover£25,481,161
Gross Profit£2,564,801
Net Worth£4,682,588
Cash£248
Current Liabilities£6,206,496

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

20 January 2006Delivered on: 24 January 2006
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1991Delivered on: 25 July 1991
Satisfied on: 6 April 1995
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18737.82 due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable under the insurance particulars whereof are set out below as from time to time varied or extended, particulars of policies type cl eci period 12 months from:- 20.6.91 premium £11101.20 (please see doc 395/m/334/c/267 for the complete details).
Fully Satisfied
20 January 1987Delivered on: 23 January 1987
Satisfied on: 27 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 October 2022Final Gazette dissolved following liquidation (1 page)
4 July 2022Notice of move from Administration to Dissolution (25 pages)
7 February 2022Administrator's progress report (20 pages)
14 December 2021Notice of appointment of a replacement or additional administrator (3 pages)
13 December 2021Notice of order removing administrator from office (14 pages)
19 August 2021Administrator's progress report (19 pages)
30 June 2021Notice of extension of period of Administration (3 pages)
11 February 2021Administrator's progress report (20 pages)
25 August 2020Administrator's progress report (21 pages)
29 July 2020Notice of extension of period of Administration (3 pages)
10 February 2020Administrator's progress report (29 pages)
22 August 2019Administrator's progress report (23 pages)
10 July 2019Notice of extension of period of Administration (3 pages)
8 July 2019Notice of appointment of a replacement or additional administrator (3 pages)
8 July 2019Notice of order removing administrator from office (18 pages)
12 June 2019Notice of order removing administrator from office (18 pages)
12 June 2019Notice of appointment of a replacement or additional administrator (3 pages)
25 February 2019Administrator's progress report (21 pages)
8 October 2018Notice of deemed approval of proposals (3 pages)
17 September 2018Statement of administrator's proposal (37 pages)
17 September 2018Statement of affairs with form AM02SOA (15 pages)
14 September 2018Registered office address changed from Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 September 2018 (2 pages)
27 July 2018Appointment of an administrator (3 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 January 2018Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
13 October 2017Full accounts made up to 30 September 2016 (23 pages)
13 October 2017Full accounts made up to 30 September 2016 (23 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 November 2016Appointment of Mr Gareth Mortimer as a director on 20 November 2016 (2 pages)
21 November 2016Appointment of Mr Gareth Mortimer as a director on 20 November 2016 (2 pages)
21 November 2016Termination of appointment of Andrew Pike as a director on 31 July 2016 (1 page)
21 November 2016Termination of appointment of Andrew Pike as a director on 31 July 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(7 pages)
11 February 2016Full accounts made up to 30 September 2015 (20 pages)
11 February 2016Full accounts made up to 30 September 2015 (20 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(7 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100,000
(7 pages)
16 June 2015Full accounts made up to 30 September 2014 (20 pages)
16 June 2015Full accounts made up to 30 September 2014 (20 pages)
27 February 2015Appointment of Mr David Brian Sherriffs as a director on 13 February 2015 (2 pages)
27 February 2015Termination of appointment of Gareth Mortimer as a director on 13 February 2015 (1 page)
27 February 2015Termination of appointment of Gareth Mortimer as a director on 13 February 2015 (1 page)
27 February 2015Appointment of Mr David Brian Sherriffs as a director on 13 February 2015 (2 pages)
3 December 2014Termination of appointment of Andrew David Coulsen as a director on 19 November 2014 (1 page)
3 December 2014Termination of appointment of Andrew David Coulsen as a director on 19 November 2014 (1 page)
1 August 2014Full accounts made up to 30 September 2013 (19 pages)
1 August 2014Full accounts made up to 30 September 2013 (19 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(8 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(8 pages)
17 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(8 pages)
3 July 2013Full accounts made up to 30 September 2012 (19 pages)
3 July 2013Full accounts made up to 30 September 2012 (19 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(8 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(8 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 December 2011Full accounts made up to 30 September 2011 (20 pages)
29 December 2011Full accounts made up to 30 September 2011 (20 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
4 May 2011Full accounts made up to 30 September 2010 (21 pages)
4 May 2011Full accounts made up to 30 September 2010 (21 pages)
31 January 2011Appointment of Mr Andrew Pike as a director (2 pages)
31 January 2011Appointment of Mr Gareth Mortimer as a director (2 pages)
31 January 2011Termination of appointment of David Sherriffs as a director (1 page)
31 January 2011Appointment of Mr Gareth Mortimer as a director (2 pages)
31 January 2011Termination of appointment of David Sherriffs as a director (1 page)
31 January 2011Appointment of Mr Andrew Pike as a director (2 pages)
17 January 2011Termination of appointment of Eric Gibson as a director (1 page)
17 January 2011Appointment of Mr David Brian Sherriffs as a director (2 pages)
17 January 2011Termination of appointment of Eric Gibson as a director (1 page)
17 January 2011Appointment of Mr David Brian Sherriffs as a director (2 pages)
15 July 2010Full accounts made up to 30 September 2009 (18 pages)
15 July 2010Full accounts made up to 30 September 2009 (18 pages)
16 June 2010Director's details changed for Eric Gibson on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Eric Gibson on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Eric Gibson on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Andrew David Coulsen on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew David Coulsen on 12 October 2009 (2 pages)
8 October 2009Termination of appointment of Russell Bolan as a director (1 page)
8 October 2009Director's details changed for Unkar Baden on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Russell Bolan as a director (1 page)
8 October 2009Appointment of Eric Gibson as a director (2 pages)
8 October 2009Appointment of Eric Gibson as a director (2 pages)
8 October 2009Director's details changed for Unkar Baden on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Unkar Baden on 8 October 2009 (2 pages)
14 September 2009Return made up to 01/06/09; full list of members (4 pages)
14 September 2009Return made up to 01/06/09; full list of members (4 pages)
3 September 2009Amending memorandum of capital - re reduction made on 9/7/09. processed 03/09/09 (1 page)
3 September 2009Amending memorandum of capital - re reduction made on 9/7/09. processed 03/09/09 (1 page)
28 August 2009Memorandum under S644(2) amending the share capital (1 page)
28 August 2009Memorandum under S644(2) amending the share capital (1 page)
21 August 2009Ad 23/07/09\gbp si 17000@1=17000\gbp ic 83000/100000\ (2 pages)
21 August 2009Ad 23/07/09\gbp si 17000@1=17000\gbp ic 83000/100000\ (2 pages)
20 August 2009Memorandum and Articles of Association (39 pages)
20 August 2009Memorandum and Articles of Association (39 pages)
7 August 2009Full accounts made up to 30 September 2008 (17 pages)
7 August 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 23/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 23/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
15 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 09/07/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
15 July 2009Min detail amend capital eff 15/07/09 (1 page)
15 July 2009Statement by directors (1 page)
15 July 2009Min detail amend capital eff 15/07/09 (1 page)
15 July 2009Statement by directors (1 page)
15 July 2009Solvency statement dated 09/07/09 (1 page)
15 July 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 09/07/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
15 July 2009Solvency statement dated 09/07/09 (1 page)
15 April 2009Ad 20/01/09-20/01/09\gbp si 1@1=1\gbp ic 100000/100001\ (1 page)
15 April 2009Ad 20/01/09-20/01/09\gbp si 1@1=1\gbp ic 100000/100001\ (1 page)
17 March 2009Full accounts made up to 30 September 2007 (17 pages)
17 March 2009Full accounts made up to 30 September 2007 (17 pages)
4 March 2009Return made up to 01/06/08; full list of members; amend (6 pages)
4 March 2009Return made up to 01/06/08; full list of members; amend (6 pages)
2 March 2009Return made up to 01/06/08; full list of members; amend (7 pages)
2 March 2009Return made up to 01/06/08; full list of members; amend (7 pages)
28 July 2008Director's change of particulars / andrew coulsen / 04/07/2008 (1 page)
28 July 2008Director's change of particulars / andrew coulsen / 04/07/2008 (1 page)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
11 June 2008Return made up to 01/06/08; full list of members (4 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
13 May 2008Registered office changed on 13/05/2008 from, 1ST floor fleet place house, 2 fleet place, london, EC4M 7RT (1 page)
13 May 2008Registered office changed on 13/05/2008 from, 1ST floor fleet place house, 2 fleet place, london, EC4M 7RT (1 page)
20 February 2008Full accounts made up to 30 September 2006 (17 pages)
20 February 2008Full accounts made up to 30 September 2006 (17 pages)
10 October 2007Full accounts made up to 30 September 2005 (15 pages)
10 October 2007Full accounts made up to 30 September 2005 (15 pages)
10 August 2007Return made up to 01/06/07; no change of members (7 pages)
10 August 2007Return made up to 01/06/07; no change of members (7 pages)
30 November 2006Full accounts made up to 30 September 2004 (16 pages)
30 November 2006Full accounts made up to 30 September 2004 (16 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
19 September 2006Return made up to 01/06/06; full list of members (7 pages)
19 September 2006Return made up to 01/06/06; full list of members (7 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
6 July 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2005Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: communications house thelwall ind estate thelwall new road thelwall warrington cheshire WA4 2FJ (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: communications house thelwall, ind estate thelwall new road, thelwall warrington, cheshire WA4 2FJ (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
22 February 2005Full accounts made up to 30 September 2003 (15 pages)
22 February 2005Full accounts made up to 30 September 2003 (15 pages)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
3 August 2004Delivery ext'd 3 mth 30/09/03 (1 page)
29 July 2004Full accounts made up to 30 September 2002 (14 pages)
29 July 2004Full accounts made up to 30 September 2002 (14 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
21 June 2004Return made up to 01/06/04; full list of members (7 pages)
26 September 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
26 September 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
1 June 2003Return made up to 01/06/03; full list of members (7 pages)
1 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 December 2001 (15 pages)
11 March 2003Full accounts made up to 31 December 2001 (15 pages)
23 July 2002Return made up to 01/06/02; full list of members (7 pages)
23 July 2002Return made up to 01/06/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 December 2000 (15 pages)
2 June 2002Full accounts made up to 31 December 2000 (15 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 July 2001Director resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
30 July 2001Secretary resigned;director resigned (1 page)
12 February 2001Company name changed G. K. electrical LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed G. K. electrical LIMITED\certificate issued on 12/02/01 (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Registered office changed on 13/10/00 from: communications house, po box 131, warrington, cheshire WA4 2FJ (1 page)
13 October 2000Registered office changed on 13/10/00 from: communications house po box 131 warrington cheshire WA4 2FJ (1 page)
13 October 2000Director resigned (1 page)
29 August 2000Full accounts made up to 31 December 1999 (15 pages)
29 August 2000Full accounts made up to 31 December 1999 (15 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
2 June 1999Return made up to 01/06/99; no change of members (6 pages)
2 June 1999Return made up to 01/06/99; no change of members (6 pages)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
13 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/10/98
(1 page)
13 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
13 November 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/10/98
(1 page)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
5 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Return made up to 01/06/98; full list of members (6 pages)
3 August 1998Return made up to 01/06/98; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
31 March 1998Registered office changed on 31/03/98 from: communications house, po box 133, warrington, cheshire WA4 2FL (1 page)
31 March 1998Registered office changed on 31/03/98 from: communications house po box 133 warrington cheshire WA4 2FL (1 page)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
20 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 June 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Return made up to 01/06/97; no change of members
  • 363(287) ‐ Registered office changed on 16/06/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 June 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
31 December 1996Return made up to 01/06/96; no change of members (6 pages)
31 December 1996Return made up to 01/06/96; no change of members (6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
29 April 1996Full accounts made up to 31 December 1995 (17 pages)
29 April 1996Full accounts made up to 31 December 1995 (17 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: redgates sandy lane, great boughton, cheshire, CH3 5UL (1 page)
22 May 1995Registered office changed on 22/05/95 from: redgates sandy lane great boughton cheshire CH3 5UL (1 page)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 April 1995Declaration of assistance for shares acquisition (8 pages)
12 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
12 April 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(6 pages)
12 April 1995Declaration of assistance for shares acquisition (8 pages)
7 April 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
7 April 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
16 June 1994Return made up to 01/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1994Return made up to 01/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1994Ad 19/06/92--------- £ si 75000@1 (2 pages)
26 January 1994Memorandum and Articles of Association (29 pages)
26 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1994Memorandum and Articles of Association (29 pages)
26 January 1994Ad 19/06/92--------- £ si 75000@1 (2 pages)
1 September 1992Return made up to 01/06/92; full list of members (7 pages)
1 September 1992Return made up to 01/06/92; full list of members (7 pages)
18 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 June 1990Return made up to 05/06/90; full list of members (4 pages)
19 June 1990Return made up to 05/06/90; full list of members (4 pages)
13 April 1988£ nc 100/250000 (1 page)
13 April 1988£ nc 100/250000 (1 page)
23 January 1987Particulars of mortgage/charge (3 pages)
23 January 1987Particulars of mortgage/charge (3 pages)
22 June 1984Incorporation (18 pages)
22 June 1984Incorporation (18 pages)