GEA INDUSTRIAL SERVICES LIMITED

Dolphin House Moreton Business Park Dolphin House Moreton Business Park, Hereford, HR4 8DS, United Kingdom
StatusDISSOLVED
Company No.03182511
CategoryPrivate Limited Company
Incorporated03 Apr 1996
Age28 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution30 Apr 2013
Years11 years, 25 days

SUMMARY

GEA INDUSTRIAL SERVICES LIMITED is an dissolved private limited company with number 03182511. It was incorporated 28 years, 1 month, 22 days ago, on 03 April 1996 and it was dissolved 11 years, 25 days ago, on 30 April 2013. The company address is Dolphin House Moreton Business Park Dolphin House Moreton Business Park, Hereford, HR4 8DS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: Unit 3 Maybrook Business Park Maybrook Road Minworth Birmingham B76 1AL United Kingdom

Change date: 2012-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Samuel Smith

Termination date: 2012-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Dienstbier

Termination date: 2012-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andersen

Termination date: 2012-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-04

Officer name: Mr Michael Henry Gooding

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-04

Officer name: Mr David James Pritchard

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-27

Old address: Units C D and E John Harper Street Willenhall West Midlands WV13 1RE

Documents

View document PDF

Auditors resignation limited company

Date: 25 Apr 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Andersen

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Manolopulos

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Patrick Samuel Smith

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-31

Officer name: Mr Michael Henry Gooding

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mario Dienstbier

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gattley

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Rudiger Manolopulos

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr michael henry gooding

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john gattley

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/03/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2008

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/03/2008

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed P.S.S.P. fabrications LIMITED\certificate issued on 23/04/08

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter rudiger manolopulos

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john michael gattley

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michelle smith

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 08 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 07/04/2008 from 1 birchwood close essington wolverhampton west midlands WV11 2DT

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 21/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS WINDOWS SYSTEMS HOLDINGS LIMITED

93 BOHEMIA ROAD,ST. LEONARDS ON SEA,TN37 6RJ

Number:11952617
Status:ACTIVE
Category:Private Limited Company

BARRIE SMITH ASSOCIATES LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:04687607
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRMFIX ROOFLINE LIMITED

UNIT 4401 OAKFIELD CLOSE,TEWKESBURY,GL20 8PF

Number:08946110
Status:ACTIVE
Category:Private Limited Company

HOLLIS SONGS LIMITED

61 BIRCH GREEN,HERTFORDSHIRE,SG14 2LR

Number:01707948
Status:ACTIVE
Category:Private Limited Company

NORTH HERTS MEMORIAL LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:09942123
Status:ACTIVE
Category:Private Limited Company

STRAIGHT ARROW SOLUTIONS LIMITED

CORNER HOUSE,LOUTH,LN11 9DW

Number:11072682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source