Company NameGSV Builder And Property Development Ltd
Company StatusDissolved
Company Number10667387
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Boyd Veitch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2017(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Segedunum Business Centre
Station Road
Wallsend
Tyne And Wear
NE28 6HQ
Director NameMrs Gemma McKenzie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleManager Retail
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Penman St
North Shields
Newcastle
Tyne And Wear
NE29 6SR
Director NameMr Scott Michael Veitch
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address1 Upper Penman St
North Shields
Newcastle
Tyne And Wear
NE29 6SR

Location

Registered Address5 Segedunum Business Centre
Station Road
Wallsend
Tyne And Wear
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
4 September 2020Application to strike the company off the register (1 page)
25 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 January 2019Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 31 January 2019 (1 page)
25 January 2019Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 25 January 2019 (1 page)
25 January 2019Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 25 January 2019 (1 page)
14 January 2019Registered office address changed from 1 Upper Penman St North Shields Newcastle Tyne and Wear NE29 6SR United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 14 January 2019 (1 page)
12 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 April 2017Termination of appointment of Scott Michael Veitch as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Gemma Mckenzie as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Gemma Mckenzie as a director on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Scott Michael Veitch as a director on 20 April 2017 (1 page)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)