Company NameG.K.I. Electrical Engineering Services Limited
Company StatusDissolved
Company Number02524876
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian McGray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 17 October 2014)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Grove
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4QY
Director NameMr Kevin McGray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(17 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 17 October 2014)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address33 Gayle Court
Delves Lane
Consett
Co Durham
DH8 7EJ
Secretary NameMr Ian McGray
NationalityBritish
StatusClosed
Appointed01 September 2008(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 17 October 2014)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Grove
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4QY
Director NameMr Dennis Ivan McGray
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 30 April 2008)
RoleElectrical Contractor/Director
Correspondence Address30 Callaley Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YR
Director NameMrs Muriel McGray
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2008)
RoleSecretary/Director
Correspondence Address30 Callaley Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YR
Secretary NameMrs Muriel McGray
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Correspondence Address30 Callaley Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YR

Location

Registered AddressBegbies Traynor (Central)Llp
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

200 at 1Gary Mcgray
33.33%
Ordinary
200 at 1Ian Mcgray
33.33%
Ordinary
200 at 1Kevin Mcgray
33.33%
Ordinary

Financials

Year2014
Net Worth£89,589
Cash£370
Current Liabilities£51,811

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 October 2014Final Gazette dissolved following liquidation (1 page)
17 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
17 July 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
29 July 2013Liquidators statement of receipts and payments to 2 June 2013 (18 pages)
29 July 2013Liquidators' statement of receipts and payments to 2 June 2013 (18 pages)
29 July 2013Liquidators' statement of receipts and payments to 2 June 2013 (18 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Liquidators statement of receipts and payments to 2 June 2013 (18 pages)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2012Liquidators' statement of receipts and payments to 2 June 2012 (17 pages)
6 July 2012Liquidators' statement of receipts and payments to 2 June 2012 (17 pages)
6 July 2012Liquidators statement of receipts and payments to 2 June 2012 (17 pages)
6 July 2012Liquidators statement of receipts and payments to 2 June 2012 (17 pages)
27 July 2011Liquidators statement of receipts and payments to 2 June 2011 (18 pages)
27 July 2011Liquidators statement of receipts and payments to 2 June 2011 (18 pages)
27 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (18 pages)
27 July 2011Liquidators' statement of receipts and payments to 2 June 2011 (18 pages)
10 June 2010Statement of affairs with form 4.19 (7 pages)
10 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2010Statement of affairs with form 4.19 (7 pages)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2010Appointment of a voluntary liquidator (1 page)
25 May 2010Registered office address changed from 320M Mayoral Way Team Valley Trading Estate Gateshead Ne11 Ort on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 320M Mayoral Way Team Valley Trading Estate Gateshead Ne11 Ort on 25 May 2010 (2 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Return made up to 24/07/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 August 2008 (5 pages)
1 June 2009Full accounts made up to 31 August 2008 (5 pages)
28 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 January 2009Gbp ic 1000/600\09/01/09\gbp sr 400@1=400\ (1 page)
28 January 2009Gbp ic 1000/600\09/01/09\gbp sr 400@1=400\ (1 page)
1 September 2008Appointment terminated director muriel mcgray (1 page)
1 September 2008Appointment terminated secretary muriel mcgray (1 page)
1 September 2008Appointment terminated secretary muriel mcgray (1 page)
1 September 2008Secretary appointed mr. Ian mcgray (1 page)
1 September 2008Appointment terminated director muriel mcgray (1 page)
1 September 2008Secretary appointed mr. Ian mcgray (1 page)
7 August 2008Return made up to 24/07/08; full list of members (5 pages)
7 August 2008Return made up to 24/07/08; full list of members (5 pages)
8 May 2008Appointment terminated director dennis mcgray (1 page)
8 May 2008Director appointed ian mcgray (2 pages)
8 May 2008Appointment terminated director dennis mcgray (1 page)
8 May 2008Director appointed ian mcgray (2 pages)
7 May 2008Director appointed kevin mcgray (2 pages)
7 May 2008Director appointed kevin mcgray (2 pages)
5 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
30 July 2007Return made up to 24/07/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 August 2006Return made up to 24/07/06; full list of members (3 pages)
3 August 2006Return made up to 24/07/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 August 2005Return made up to 24/07/05; full list of members (8 pages)
3 August 2005Return made up to 24/07/05; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 August 2004Return made up to 24/07/04; full list of members (8 pages)
2 August 2004Return made up to 24/07/04; full list of members (8 pages)
6 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 August 2003 (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
18 December 2002Amended accounts made up to 31 August 2002 (6 pages)
18 December 2002Amended accounts made up to 31 August 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
22 November 2002Accounts for a small company made up to 31 August 2002 (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (8 pages)
1 August 2002Return made up to 24/07/02; full list of members (8 pages)
2 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
30 July 2001Return made up to 24/07/01; full list of members (7 pages)
30 July 2001Return made up to 24/07/01; full list of members (7 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
14 November 2000Accounts for a small company made up to 31 August 2000 (7 pages)
14 August 2000Return made up to 24/07/00; full list of members (7 pages)
14 August 2000Return made up to 24/07/00; full list of members (7 pages)
5 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
5 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
16 July 1999Return made up to 24/07/99; full list of members (6 pages)
16 July 1999Return made up to 24/07/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
21 July 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
21 July 1997Return made up to 24/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/07/97
(6 pages)
6 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
6 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
14 July 1996Return made up to 24/07/96; full list of members (6 pages)
14 July 1996Return made up to 24/07/96; full list of members (6 pages)