Company NameG & A Environmental Services Limited
Company StatusDissolved
Company Number05519695
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date21 July 2016 (7 years, 9 months ago)
Previous NameAsbestos Solutions (North East) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Howard Yuill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameValerie Joy Yuill
NationalityBritish
StatusClosed
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH

Location

Registered AddressFergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£11,583
Cash£7,030
Current Liabilities£126,624

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 July 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Final Gazette dissolved following liquidation (1 page)
21 April 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
21 April 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O C/O First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O C/O First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
11 December 2015Liquidators' statement of receipts and payments to 17 November 2015 (13 pages)
11 December 2015Liquidators' statement of receipts and payments to 17 November 2015 (13 pages)
11 December 2015Liquidators statement of receipts and payments to 17 November 2015 (13 pages)
3 December 2014Liquidators' statement of receipts and payments to 17 November 2014 (14 pages)
3 December 2014Liquidators statement of receipts and payments to 17 November 2014 (14 pages)
3 December 2014Liquidators' statement of receipts and payments to 17 November 2014 (14 pages)
13 December 2013Registered office address changed from the Old Brewery Business Centre the Old Brewery Castle Eden Co. Durham TS27 4SU England on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from the Old Brewery Business Centre the Old Brewery Castle Eden Co. Durham TS27 4SU England on 13 December 2013 (2 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Statement of affairs with form 4.19 (8 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2013Statement of affairs with form 4.19 (8 pages)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2013Registered office address changed from Unit 8 Usworth Road Industrial Estate Brenda Road Hartlepool Cleveland TS25 1PD England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Unit 8 Usworth Road Industrial Estate Brenda Road Hartlepool Cleveland TS25 1PD England on 23 October 2013 (1 page)
19 August 2013Register(s) moved to registered inspection location (1 page)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
19 August 2013Register inspection address has been changed (1 page)
19 August 2013Register inspection address has been changed (1 page)
19 August 2013Register(s) moved to registered inspection location (1 page)
19 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 10
(4 pages)
4 August 2010Statement of capital following an allotment of shares on 16 June 2010
  • GBP 10
(4 pages)
27 July 2010Secretary's details changed for Valerie Joy Yuill on 22 June 2010 (1 page)
27 July 2010Secretary's details changed for Valerie Joy Yuill on 22 June 2010 (1 page)
27 July 2010Director's details changed for John Howard Yuill on 22 June 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for John Howard Yuill on 22 June 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
25 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 August 2009Return made up to 27/07/09; full list of members (3 pages)
14 August 2009Return made up to 27/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 October 2008Memorandum and Articles of Association (15 pages)
23 October 2008Memorandum and Articles of Association (15 pages)
16 October 2008Company name changed asbestos solutions (north east) LIMITED\certificate issued on 16/10/08 (3 pages)
16 October 2008Company name changed asbestos solutions (north east) LIMITED\certificate issued on 16/10/08 (3 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
30 July 2008Return made up to 27/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 March 2008Registered office changed on 12/03/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page)
12 March 2008Registered office changed on 12/03/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page)
15 January 2008Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
15 January 2008Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
20 December 2007Registered office changed on 20/12/07 from: unit 8 usworth road industrial estate brenda road hartlepool TS25 1PD (1 page)
20 December 2007Registered office changed on 20/12/07 from: unit 8 usworth road industrial estate brenda road hartlepool TS25 1PD (1 page)
27 November 2007Registered office changed on 27/11/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
27 November 2007Registered office changed on 27/11/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
20 November 2007Particulars of mortgage/charge (7 pages)
20 November 2007Particulars of mortgage/charge (7 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
7 August 2006Return made up to 27/07/06; full list of members (2 pages)
27 July 2005Incorporation (19 pages)
27 July 2005Incorporation (19 pages)