Company NameGDS Electrical Limited
Company StatusDissolved
Company Number03927093
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date5 April 2012 (12 years ago)
Previous NameGDS Security & Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Duce
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLions Lodge View
4 Swallowwood Court
Brampton Bierlow Wentworth
South Yorkshire
S63 6HS
Secretary NameKathleen Marie Duce
NationalityBritish
StatusClosed
Appointed01 November 2001(1 year, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 05 April 2012)
RoleStudent Nurse Admin Assistant
Correspondence AddressLions Lodge View 4 Swallowood Court
Brampton Bierlaw
Sheffield
South Yorkshire
S63 6HS
Director NameMr Craig Duce
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grovehall Drive
Leeds
West Yorkshire
LS11 7LN
Director NameMr Arthur Duce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 05 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJennifer Griffiths
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence Address33 Mortomley Lane
High Green
Sheffield
South Yorkshire
S35 3HS
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed15 March 2000(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NamePaul Clipsham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Moorside Drive
Bramley
Leeds
LS13 2HN
Director NameSteven Sapi
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address312 Dewsbury Road
Wakefield
West Yorkshire
WF2 9DQ

Location

Registered AddressSher House
46 Houghton Place
Bradford
West Yorkshire
BD1 3RG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2,065
Cash£36
Current Liabilities£562,709

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (6 pages)
13 October 2010Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
13 October 2010Liquidators' statement of receipts and payments to 8 October 2010 (6 pages)
13 October 2010Liquidators statement of receipts and payments to 8 October 2010 (6 pages)
22 April 2010Liquidators statement of receipts and payments to 8 April 2010 (7 pages)
22 April 2010Liquidators statement of receipts and payments to 8 April 2010 (7 pages)
22 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (7 pages)
22 April 2010Liquidators' statement of receipts and payments to 8 April 2010 (7 pages)
15 October 2009Liquidators' statement of receipts and payments to 8 October 2009 (9 pages)
15 October 2009Liquidators' statement of receipts and payments to 8 October 2009 (9 pages)
15 October 2009Liquidators statement of receipts and payments to 8 October 2009 (9 pages)
15 October 2009Liquidators statement of receipts and payments to 8 October 2009 (9 pages)
10 November 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Appointment of a voluntary liquidator (1 page)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-09
(1 page)
24 October 2008Statement of affairs with form 4.19 (6 pages)
24 October 2008Statement of affairs with form 4.19 (6 pages)
17 September 2008Registered office changed on 17/09/2008 from unit 13 excelsior works station road, ecclesfield sheffield south yorkshire S35 9YR (1 page)
17 September 2008Registered office changed on 17/09/2008 from unit 13 excelsior works station road, ecclesfield sheffield south yorkshire S35 9YR (1 page)
11 June 2008Return made up to 16/02/08; full list of members (5 pages)
11 June 2008Return made up to 16/02/08; full list of members (5 pages)
10 June 2008Appointment terminated director steven sapi (1 page)
10 June 2008Appointment Terminated Director steven sapi (1 page)
29 October 2007Company name changed gds security & electrical limite d\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed gds security & electrical limite d\certificate issued on 29/10/07 (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
11 April 2007Return made up to 16/02/07; full list of members (3 pages)
11 April 2007Return made up to 16/02/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Return made up to 16/02/06; full list of members (3 pages)
4 April 2006Return made up to 16/02/06; full list of members (3 pages)
14 February 2006Registered office changed on 14/02/06 from: unit 7 excelsior works station road ecclesfield sheffield south yorkshire S35 9YR (1 page)
14 February 2006Registered office changed on 14/02/06 from: unit 7 excelsior works station road ecclesfield sheffield south yorkshire S35 9YR (1 page)
25 November 2005Particulars of mortgage/charge (7 pages)
25 November 2005Particulars of mortgage/charge (7 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 May 2005Return made up to 16/02/04; full list of members (6 pages)
6 May 2005Return made up to 16/02/04; full list of members (6 pages)
19 April 2005Return made up to 16/02/05; full list of members (7 pages)
19 April 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 16/02/03; full list of members (6 pages)
27 April 2003Return made up to 16/02/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 January 2003Registered office changed on 27/01/03 from: trianco house thorncliffe park estate, chapeltown, sheffield south yorkshire S35 2PH (1 page)
27 January 2003Registered office changed on 27/01/03 from: trianco house thorncliffe park estate, chapeltown, sheffield south yorkshire S35 2PH (1 page)
8 March 2002Return made up to 16/02/02; full list of members (6 pages)
8 March 2002Return made up to 16/02/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
8 July 2001Return made up to 16/02/01; full list of members (6 pages)
8 July 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
14 March 2000Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2000Ad 16/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LA (1 page)
16 February 2000Incorporation (9 pages)
16 February 2000Incorporation (9 pages)