Company NameG P T Electrical Services Limited
Company StatusDissolved
Company Number04924854
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date28 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGary Phillip Terzza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleElectrician
Correspondence AddressChalet House
Ling Common Road, North Wootton
King's Lynn
Norfolk
PE30 3RE
Secretary NameNatasha Terzza
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressChalet House
Ling Common Road, North Wootton
King's Lynn
Norfolk
PE30 3RE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Daly & Co The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£156
Cash£2,774
Current Liabilities£11,243

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2010Final Gazette dissolved following liquidation (1 page)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
28 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
30 November 2009Registered office address changed from Chalet House Ling Common Road North Wootton Kings Lynn Norfolk PE30 3RE on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Chalet House Ling Common Road North Wootton Kings Lynn Norfolk PE30 3RE on 30 November 2009 (2 pages)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Appointment of a voluntary liquidator (1 page)
27 November 2009Statement of affairs with form 4.19 (5 pages)
27 November 2009Statement of affairs with form 4.19 (5 pages)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-19
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2008Return made up to 07/10/08; full list of members (3 pages)
17 November 2008Return made up to 07/10/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Registered office changed on 12/02/08 from: 48 king street, kings lynn norfolk PE30 1HE (1 page)
12 February 2008Registered office changed on 12/02/08 from: 48 king street, kings lynn norfolk PE30 1HE (1 page)
9 November 2007Return made up to 07/10/07; full list of members (2 pages)
9 November 2007Return made up to 07/10/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2005Return made up to 07/10/05; full list of members (2 pages)
20 October 2005Return made up to 07/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2004Return made up to 07/10/04; full list of members (6 pages)
25 October 2004Return made up to 07/10/04; full list of members (6 pages)
11 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Ad 30/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
7 October 2003Incorporation (16 pages)