Company NameGem Services Ltd.
Company StatusDissolved
Company Number01905692
CategoryPrivate Limited Company
Incorporation Date16 April 1985(38 years, 11 months ago)
Dissolution Date22 August 2012 (11 years, 7 months ago)
Previous NamesShenfield Limited and Gem Precision Components Ltd.

Business Activity

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

Directors

Director NameMs Leanne Ellen Grogan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 22 August 2012)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address25 Elanor Road
Elworth
Sandbach
Cheshire
CW11 3FZ
Director NameMichael John Richardson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 22 August 2012)
RoleChauffeur Driver
Country of ResidenceUnited Kingdom
Correspondence Address69 Penrhyn Avenue
Littleover
Derby
Derbyshire
DE23 6LB
Secretary NameMichael John Richardson
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration20 years, 7 months (closed 22 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Penrhyn Avenue
Littleover
Derby
Derbyshire
DE23 6LB
Director NameJanet Ann Humphries
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2006)
RoleSecretary
Correspondence Address1 Lambley Drive
Allestree
Derby
Derbyshire
DE22 2TH
Director NameWilliam Matthews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(20 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2006)
RoleChauffeur Driver
Country of ResidenceEngland
Correspondence Address16 Charterhouse Close
Breadsall
Derbyshire
DE21 2AX

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

79 at 1M J Richrdson
79.00%
Ordinary
20 at 1William Matthews
20.00%
Ordinary
1 at 1L A Richardson
1.00%
Ordinary

Financials

Year2014
Net Worth-£30,335
Cash£250
Current Liabilities£88,614

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
22 May 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
6 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Appointment of a voluntary liquidator (1 page)
6 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2011Statement of affairs with form 4.19 (5 pages)
6 June 2011Statement of affairs with form 4.19 (5 pages)
6 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-01
(1 page)
12 May 2011Registered office address changed from Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from Suite 11 Keynes House Chester Park Alfreton Road Derby DE21 4AS on 12 May 2011 (2 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Director's details changed for Michael John Richardson on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Leanne Ellen Grogan on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(5 pages)
28 January 2010Director's details changed for Michael John Richardson on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Leanne Ellen Grogan on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Michael John Richardson on 1 December 2009 (2 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(5 pages)
28 January 2010Director's details changed for Leanne Ellen Grogan on 1 December 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 30/12/08; full list of members (4 pages)
2 February 2009Return made up to 30/12/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 30/12/07; full list of members (3 pages)
5 February 2008Return made up to 30/12/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 18C uttoxeter road mickleover derby. DE3 5DA (1 page)
5 November 2007Registered office changed on 05/11/07 from: 18C uttoxeter road mickleover derby. DE3 5DA (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 February 2007Return made up to 30/12/06; full list of members (3 pages)
12 February 2007Return made up to 30/12/06; full list of members (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
1 March 2006Return made up to 30/12/05; full list of members (3 pages)
1 March 2006Return made up to 30/12/05; full list of members (3 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
18 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 30/12/04; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
12 February 2004Return made up to 30/12/03; full list of members (7 pages)
12 February 2004Return made up to 30/12/03; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
17 February 2003Return made up to 30/12/02; full list of members (7 pages)
17 February 2003Return made up to 30/12/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
21 May 2002Return made up to 30/12/01; full list of members (7 pages)
21 May 2002Return made up to 30/12/01; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
15 March 2001Return made up to 30/12/00; full list of members (7 pages)
15 March 2001Return made up to 30/12/00; full list of members (7 pages)
22 August 2000Full accounts made up to 31 December 1999 (11 pages)
22 August 2000Accounts made up to 31 December 1999 (11 pages)
12 January 2000Return made up to 30/12/99; full list of members (7 pages)
12 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Accounts made up to 31 December 1998 (10 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
20 January 1999Return made up to 30/12/98; no change of members (4 pages)
20 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 November 1998Accounts made up to 31 December 1997 (9 pages)
11 April 1998Accounting reference date shortened from 15/04/98 to 31/12/97 (1 page)
11 April 1998Accounting reference date shortened from 15/04/98 to 31/12/97 (1 page)
17 February 1998Full accounts made up to 15 April 1997 (12 pages)
17 February 1998Accounts made up to 15 April 1997 (12 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
8 January 1998Return made up to 30/12/97; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 March 1997Return made up to 31/12/96; no change of members (4 pages)
13 February 1997Full accounts made up to 15 April 1996 (6 pages)
13 February 1997Accounts made up to 15 April 1996 (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 15 April 1995 (7 pages)
20 February 1996Accounts for a small company made up to 15 April 1995 (7 pages)
9 November 1995Company name changed gem precision components LTD.\certificate issued on 10/11/95 (2 pages)
9 November 1995Company name changed gem precision components LTD.\certificate issued on 10/11/95 (2 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
7 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 April 1985Incorporation (11 pages)
16 April 1985Incorporation (11 pages)