GAC DESIGN SERVICES LIMITED
Overview
| Company Name | GAC DESIGN SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04474226 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GAC DESIGN SERVICES LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is GAC DESIGN SERVICES LIMITED located?
| Registered Office Address | 14 Queen Street TS10 1AE Redcar Cleveland England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GAC DESIGN SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2019 |
What are the latest filings for GAC DESIGN SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Micro company accounts made up to Apr 05, 2019 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Apr 05, 2018 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Apr 05, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Apr 05, 2016 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on Sep 05, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Apr 05, 2015 | 3 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Jun 25, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Janet Cotton as a secretary on Jun 25, 2015 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Apr 05, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 05, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Apr 05, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of GAC DESIGN SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COTTON, Geoffrey Anthony | Director | 399 Great Western Road AB10 6NY Aberdeen | Scotland | British | 83198750001 | |||||
| COTTON, Janet | Secretary | 399 Great Western Road AB1O 6NY Aberdeen | British | 28020610002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GAC DESIGN SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Geoffrey Anthony Cotton | Jul 01, 2016 | Great Western Road AB10 6NY Aberdeen 399 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0