Company NameG & E Services Limited
Company StatusDissolved
Company Number06036708
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 4 months ago)
Dissolution Date7 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGraham Eshelby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Grove
Baildon
Bradford
West Yorkshire
BD17 5BD
Secretary NameCatherine Emma Eshelby
NationalityBritish
StatusClosed
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodlands Grove
Baildon
Bradford
West Yorkshire
BD17 5BD

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth-£50,108
Cash£112
Current Liabilities£137,298

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
25 May 2016Liquidators' statement of receipts and payments to 18 March 2016 (18 pages)
22 December 2015Court order insolvency:C.O. To remove liquidator (9 pages)
9 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 September 2015 (2 pages)
28 May 2015Liquidators' statement of receipts and payments to 18 March 2015 (19 pages)
28 May 2015Liquidators statement of receipts and payments to 18 March 2015 (19 pages)
22 May 2014Liquidators' statement of receipts and payments to 18 March 2014 (20 pages)
22 May 2014Liquidators statement of receipts and payments to 18 March 2014 (20 pages)
20 May 2014Registered office address changed from Unit 15, Grove Mills Elland Lane Elland West Yorkshire HX5 9DZ on 20 May 2014 (2 pages)
29 May 2013Liquidators' statement of receipts and payments to 18 March 2013 (18 pages)
29 May 2013Liquidators statement of receipts and payments to 18 March 2013 (18 pages)
11 May 2012Statement of affairs with form 4.19 (6 pages)
29 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Director's details changed for Graham Eshelby on 30 November 2009 (2 pages)
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 December 2008Return made up to 19/12/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 19/12/07; full list of members (2 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
22 December 2006Incorporation (14 pages)