Company NameGS Design & Build Ltd
Company StatusDissolved
Company Number05247813
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 6 months ago)
Dissolution Date17 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraeme Paul Frost
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Steven John Symonds
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Secretary NameGraeme Paul Frost
NationalityBritish
StatusClosed
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address575 East Bank Road
Sheffield
South Yorkshire
S2 2AH

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graeme Frost
50.00%
Ordinary
1 at £1Steven Symonds
50.00%
Ordinary

Financials

Year2014
Net Worth£753
Cash£4,298
Current Liabilities£34,060

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 October 2015Final Gazette dissolved following liquidation (1 page)
17 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2015Final Gazette dissolved following liquidation (1 page)
17 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
17 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 June 2015Liquidators' statement of receipts and payments to 28 February 2015 (8 pages)
22 June 2015Liquidators statement of receipts and payments to 28 February 2015 (8 pages)
22 June 2015Liquidators' statement of receipts and payments to 28 February 2015 (8 pages)
16 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (7 pages)
16 May 2014Liquidators' statement of receipts and payments to 28 February 2014 (7 pages)
16 May 2014Liquidators statement of receipts and payments to 28 February 2014 (7 pages)
29 April 2013Liquidators statement of receipts and payments to 28 February 2013 (7 pages)
29 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (7 pages)
29 April 2013Liquidators' statement of receipts and payments to 28 February 2013 (7 pages)
4 April 2013Notice of ceasing to act as a voluntary liquidator (11 pages)
4 April 2013Notice of ceasing to act as a voluntary liquidator (11 pages)
18 February 2013Liquidators' statement of receipts and payments to 5 December 2012 (9 pages)
18 February 2013Liquidators statement of receipts and payments to 5 December 2012 (9 pages)
18 February 2013Liquidators' statement of receipts and payments to 5 December 2012 (9 pages)
18 February 2013Liquidators statement of receipts and payments to 5 December 2012 (9 pages)
23 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2011Appointment of a voluntary liquidator (1 page)
23 December 2011Statement of affairs with form 4.19 (6 pages)
23 December 2011Appointment of a voluntary liquidator (1 page)
23 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2011Statement of affairs with form 4.19 (6 pages)
21 November 2011Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 21 November 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Graeme Paul Frost on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Steven John Symonds on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Steven John Symonds on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Graeme Paul Frost on 23 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from the brook building shepcote lane sheffield S9 1QT (1 page)
25 August 2009Registered office changed on 25/08/2009 from the brook building shepcote lane sheffield S9 1QT (1 page)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
8 October 2007Return made up to 01/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
15 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 November 2005Registered office changed on 30/11/05 from: 575 east bank road sheffield south yorkshire S2 2AH (1 page)
30 November 2005Registered office changed on 30/11/05 from: 575 east bank road sheffield south yorkshire S2 2AH (1 page)
3 November 2005Return made up to 01/10/05; full list of members (2 pages)
3 November 2005Return made up to 01/10/05; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
1 October 2004Incorporation (11 pages)
1 October 2004Incorporation (11 pages)