Company NameG.K. Construction Project Services Ltd
Company StatusDissolved
Company Number08095635
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)
Dissolution Date21 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Kay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMrs Sheila Kay
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Milfoil Close
Marton Manor
Middlesbrough
Cleveland
TS7 8SE
Director NameMr Geoffrey Kay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Milfoil Close
Marton Manor
Middlesbrough
Cleveland
TS7 8SE

Location

Registered Address34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Kay
50.00%
Ordinary
1 at £1Sheila Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£117,301
Cash£137,164
Current Liabilities£33,343

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 March 2022Final Gazette dissolved following liquidation (1 page)
21 December 2021Return of final meeting in a members' voluntary winding up (11 pages)
4 October 2021Liquidators' statement of receipts and payments to 11 September 2021 (10 pages)
26 November 2020Liquidators' statement of receipts and payments to 11 September 2020 (10 pages)
23 September 2019Registered office address changed from 12 Milfoil Close Marton Manor Middlesbrough Cleveland TS7 8SE to 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 23 September 2019 (2 pages)
20 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-12
(2 pages)
20 September 2019Declaration of solvency (5 pages)
20 September 2019Appointment of a voluntary liquidator (3 pages)
20 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 July 2017Notification of Geoffrey Kay as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Sheila Kay as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Geoffrey Kay as a person with significant control on 9 June 2016 (2 pages)
3 July 2017Notification of Sheila Kay as a person with significant control on 9 June 2016 (2 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Geoffrey Kay as a director (1 page)
11 June 2012Appointment of Mr Geoffrey Kay as a director (2 pages)
11 June 2012Appointment of Mr Geoffrey Kay as a director (2 pages)
11 June 2012Termination of appointment of Geoffrey Kay as a director (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)