Company NameG & S Components UK Limited
Company StatusDissolved
Company Number04249262
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameRiverside (Carlisle) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Green Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(5 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 08 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address108 Marwell Drive
Usworth Hall
Washington
Tyne & Wear
NE37 3LR
Director NameMr Gordon Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address53 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DE
Director NameMr Mathew David Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Duxbury Park
Charters Meadow Fatfield
Washington
Tyne & Wear
NE38 8BJ
Secretary NameMr Mathew David Wilson
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Duxbury Park
Charters Meadow Fatfield
Washington
Tyne & Wear
NE38 8BJ
Secretary NameJulie Ann Black
NationalityBritish
StatusResigned
Appointed14 August 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Marwell Drive
Washington
Tyne And Wear
NE37 3LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

118 at £1Andrew Green Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,892
Cash£1,433
Current Liabilities£1,445

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 118
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 118
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 November 2012Registered office address changed from 4Th Floor Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 4Th Floor Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page)
18 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
23 February 2010Termination of appointment of Julie Black as a secretary (1 page)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 July 2009Return made up to 10/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 July 2008Return made up to 10/07/08; no change of members (6 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 September 2007Return made up to 10/07/06; full list of members (6 pages)
6 August 2007Return made up to 10/07/07; full list of members (6 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006Director resigned (1 page)
23 August 2006Company name changed riverside (carlisle) LIMITED\certificate issued on 23/08/06 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 July 2005Return made up to 10/07/05; full list of members (7 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
11 August 2004Return made up to 10/07/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 July 2003Return made up to 10/07/03; full list of members (7 pages)
27 March 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
16 December 2002Director's particulars changed (1 page)
16 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 September 2002Registered office changed on 24/09/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
19 February 2002Ad 04/02/02--------- £ si 116@1=116 £ ic 2/118 (2 pages)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
10 July 2001Incorporation (20 pages)