Company NameGADS Insulation Services Limited
DirectorSteven Wales
Company StatusLiquidation
Company Number08913202
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Steven Wales
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hambledon Close
Boldon Colliery
Tyne & Wear
NE35 9NB

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Steven Wales
100.00%
Ordinary A

Financials

Year2014
Net Worth£23,579
Cash£16,867
Current Liabilities£7,847

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2018 (6 years, 2 months ago)
Next Return Due12 March 2019 (overdue)

Filing History

13 December 2023Removal of liquidator by court order (13 pages)
13 December 2023Appointment of a voluntary liquidator (3 pages)
5 May 2023Liquidators' statement of receipts and payments to 11 March 2023 (19 pages)
9 May 2022Liquidators' statement of receipts and payments to 11 March 2022 (19 pages)
30 April 2021Liquidators' statement of receipts and payments to 11 March 2021 (19 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
28 April 2020Liquidators' statement of receipts and payments to 11 March 2020 (16 pages)
8 July 2019Liquidators' statement of receipts and payments to 11 March 2019 (16 pages)
28 March 2018Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 28 March 2018 (2 pages)
22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-12
(9 pages)
22 March 2018Statement of affairs (9 pages)
22 March 2018Appointment of a voluntary liquidator (4 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 10 November 2017 (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
18 March 2015Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 18 March 2015 (2 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 99 St Georges Terrace Jesmond Tyne & Wear NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(22 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
(22 pages)