Company NameGAC Design Services Limited
Company StatusDissolved
Company Number04474226
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoffrey Anthony Cotton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(same day as company formation)
RoleTechnical Engineer
Country of ResidenceScotland
Correspondence Address399 Great Western Road
Aberdeen
AB10 6NY
Scotland
Secretary NameMrs Janet Cotton
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address399 Great Western Road
Aberdeen
AB1O 6NY
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address14 Queen Street
Redcar
Cleveland
TS10 1AE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Geoffrey Anthony Cotton
66.67%
Ordinary
1 at £1Mrs Janet Cotton
33.33%
Ordinary

Financials

Year2014
Net Worth£52,287
Cash£48,298
Current Liabilities£48,361

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Application to strike the company off the register (3 pages)
10 August 2019Micro company accounts made up to 5 April 2019 (2 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
17 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 September 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on 5 September 2016 (1 page)
5 September 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 14 Queen Street Redcar Cleveland TS10 1AE on 5 September 2016 (1 page)
5 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Particulars of variation of rights attached to shares (3 pages)
11 February 2016Change of share class name or designation (2 pages)
11 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2016Particulars of variation of rights attached to shares (3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 3
(3 pages)
25 June 2015Registered 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 25 June 2015 (1 page)
25 June 2015Registered 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 25 June 2015 (1 page)
25 June 2015Termination of appointment of Janet Cotton as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Janet Cotton as a secretary on 25 June 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
(4 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(4 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(4 pages)
7 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 3
(4 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 September 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
31 July 2009Return made up to 01/07/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
10 September 2008Return made up to 01/07/08; full list of members (3 pages)
10 September 2008Return made up to 01/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 July 2007Return made up to 01/07/07; full list of members (2 pages)
31 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 July 2006Return made up to 01/07/06; full list of members (6 pages)
25 July 2006Return made up to 01/07/06; full list of members (6 pages)
19 August 2005Return made up to 01/07/05; full list of members (6 pages)
19 August 2005Return made up to 01/07/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
30 July 2004Return made up to 01/07/04; full list of members (6 pages)
30 July 2004Return made up to 01/07/04; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
30 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 July 2003Return made up to 01/07/03; full list of members (6 pages)
17 February 2003Ad 10/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2003Ad 10/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
9 August 2002Accounting reference date shortened from 31/07/03 to 05/04/03 (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Registered office changed on 19/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 July 2002Incorporation (31 pages)
1 July 2002Incorporation (31 pages)