Company NameG.S.C. Drawing Services Limited
Company StatusDissolved
Company Number01445469
CategoryPrivate Limited Company
Incorporation Date24 August 1979(44 years, 8 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoffrey Campbell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address9 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NA
Wales
Director NameMrs Sylvia Campbell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address9 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NA
Wales
Secretary NameMrs Sylvia Campbell
NationalityBritish
StatusClosed
Appointed08 May 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 2 months (closed 31 July 2007)
RoleCompany Director
Correspondence Address9 Bickerton Avenue
Higher Bebington
Wirral
Merseyside
CH63 5NA
Wales

Location

Registered Address30 Bromborough Village Rd
Bromborough
Wirral
Merseyside
CH62 7ES
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£8,970
Net Worth-£1,659
Cash£616
Current Liabilities£3,516

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
23 May 2006Return made up to 08/05/06; full list of members (7 pages)
6 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2004Return made up to 08/05/04; full list of members (7 pages)
2 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 08/05/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 June 2002Return made up to 08/05/02; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 July 2001Return made up to 08/05/01; full list of members (6 pages)
18 December 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 June 1999Return made up to 08/05/99; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1998Full accounts made up to 31 March 1998 (9 pages)
22 May 1997Full accounts made up to 31 March 1997 (9 pages)
13 May 1997Return made up to 08/05/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (9 pages)
8 May 1996Return made up to 08/05/96; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 May 1995Return made up to 08/05/95; no change of members (4 pages)