GEA INDUSTRIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03182511 |
Category | Private Limited Company |
Incorporated | 03 Apr 1996 |
Age | 28 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2013 |
Years | 11 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
Dissolution application strike off company
Date: 31 Dec 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Auditors resignation limited company
Date: 25 Apr 2012
Category: Auditors
Type: AA03
Documents
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
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
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
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Michael Andersen
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Manolopulos
Documents
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
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
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
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
Appoint person director company with name
Date: 09 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Mario Dienstbier
Documents
Termination director company with name
Date: 31 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gattley
Documents
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
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
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr michael henry gooding
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary john gattley
Documents
Legacy
Date: 10 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/03/2009 to 31/12/2008
Documents
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
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
Legacy
Date: 03 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2007 to 30/03/2008
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 23 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007
Documents
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
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed peter rudiger manolopulos
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed john michael gattley
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary michelle smith
Documents
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
Resolution
Date: 08 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
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
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 13 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 04 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
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
Legacy
Date: 19 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
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
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
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
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
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
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; full list of members
Documents
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
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/00; full list of members
Documents
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
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/99; no change of members
Documents
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
Legacy
Date: 19 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/98; no change of members
Documents
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
Legacy
Date: 30 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/97; full list of members
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
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 |
UNIT 4401 OAKFIELD CLOSE,TEWKESBURY,GL20 8PF
Number: | 08946110 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BIRCH GREEN,HERTFORDSHIRE,SG14 2LR
Number: | 01707948 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |