Company NameGerbrit Engineering Limited
Company StatusDissolved
Company Number07580315
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael James Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(1 year, 5 months after company formation)
Appointment Duration5 years (closed 05 September 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Derrick Underwood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGrashoffstr. 44
Bremerhaven
27570
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed28 March 2011(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Contact

Websitegerbritengineering.com

Location

Registered AddressThe Quadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Gcd Personal Services Gmbh
50.00%
Ordinary
1000 at £1Rvv Vermoegensverwaltungsgesellschaft Mbh
50.00%
Ordinary

Financials

Year2014
Net Worth-£48,658
Cash£17,258
Current Liabilities£70,002

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
10 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
10 February 2017Micro company accounts made up to 30 September 2016 (5 pages)
2 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
2 December 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000
(3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(3 pages)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2,000
(3 pages)
26 January 2015Registered office address changed from Regus Sunderland Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Regus Sunderland Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 26 January 2015 (1 page)
1 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
(3 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
5 September 2012Termination of appointment of Derrick Underwood as a director (1 page)
5 September 2012Appointment of Mr Michael James Smith as a director (2 pages)
5 September 2012Appointment of Mr Michael James Smith as a director (2 pages)
5 September 2012Termination of appointment of Derrick Underwood as a director (1 page)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
26 January 2012Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
26 January 2012Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
17 May 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 17 May 2011 (1 page)
5 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
28 March 2011Incorporation (31 pages)
28 March 2011Incorporation (31 pages)