Company NameG.K. Shopfitting Ltd
Company StatusDissolved
Company Number06404376
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 5 months ago)
Dissolution Date29 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameTim Kitchen
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clover Way
Harrogate
North Yorkshire
HG3 2WE
Director NameStephen Kingsley Ward
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Appleby Court
Knaresborough
North Yorkshire
HG5 9LU
Secretary NameDSC Chartered Accountants (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressTattersall House East Parade
Harrogate
North Yorkshire
HG1 5LT

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Stephen Kingsley Ward
50.00%
Ordinary
50 at £1Tim Kitchen
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,328,293
Current Liabilities£954,393

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Completion of winding up (1 page)
29 April 2015Completion of winding up (1 page)
2 November 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 November 2012Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 October 2012Order of court to wind up (3 pages)
2 October 2012Order of court to wind up (3 pages)
2 August 2012Termination of appointment of Dsc Chartered Accountants as a secretary (1 page)
2 August 2012Termination of appointment of Dsc Chartered Accountants as a secretary (1 page)
9 July 2012Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT England on 9 July 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(5 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 100
(5 pages)
24 October 2011Secretary's details changed for Dsc Chartered Accountants on 24 October 2011 (2 pages)
24 October 2011Secretary's details changed for Dsc Chartered Accountants on 24 October 2011 (2 pages)
3 August 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 3 August 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 October 2009Director's details changed for Tim Kitchen on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Kingsley Ward on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Dsc Chartered Accountants on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Dsc Chartered Accountants on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Kingsley Ward on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Tim Kitchen on 29 October 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 July 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
23 July 2009Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
14 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
16 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
19 October 2007Incorporation (16 pages)
19 October 2007Incorporation (16 pages)