Company NameG M Plating Services Limited
Company StatusDissolved
Company Number08752142
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameGrant David McIver
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Grant David Mciver
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Current Liabilities£4,667

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
12 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
25 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
24 November 2015Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 (1 page)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 March 2015 (1 page)
3 February 2015Director's details changed for Grant David Mciver on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Grant David Mciver on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Grant David Mciver on 3 February 2015 (2 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(3 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10
(3 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
(47 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
(47 pages)