Company NameG W D Construction Services Limited
Company StatusDissolved
Company Number06233187
CategoryPrivate Limited Company
Incorporation Date1 May 2007(17 years ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Douglas
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleConstruction Management
Country of ResidenceUnited Kingdom
Correspondence Address25 Lealholme Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7AR
Secretary NameSusan Douglas
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Lealholme Grove
Fairfield
Stockton-On-Tees
Cleveland
TS19 7AR
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Geoffrey Douglas
50.00%
Ordinary
50 at £1Susan Douglas
50.00%
Ordinary

Financials

Year2014
Net Worth£8,890
Cash£17,683
Current Liabilities£11,930

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
22 November 2016Secretary's details changed for Susan Douglas on 22 November 2016 (1 page)
22 November 2016Secretary's details changed for Susan Douglas on 22 November 2016 (1 page)
22 November 2016Director's details changed for Geoffrey Douglas on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Geoffrey Douglas on 22 November 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Register(s) moved to registered office address 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH (1 page)
4 May 2016Register(s) moved to registered office address 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Director's details changed for Geoffrey Douglas on 1 January 2011 (2 pages)
8 July 2011Director's details changed for Geoffrey Douglas on 1 January 2011 (2 pages)
8 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
8 July 2011Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
8 July 2011Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
8 July 2011Director's details changed for Geoffrey Douglas on 1 January 2011 (2 pages)
9 May 2011Registered office address changed from 13 Alnwick Grove Stockton on Tees TS20 1NW on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 13 Alnwick Grove Stockton on Tees TS20 1NW on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from 13 Alnwick Grove Stockton on Tees TS20 1NW on 9 May 2011 (2 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
24 May 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Director resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007Director resigned (1 page)
1 May 2007Incorporation (13 pages)
1 May 2007Incorporation (13 pages)