Company NameG.S. Maintenance Ltd
Company StatusDissolved
Company Number04013261
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 9 months ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)
Previous NameGemini Surveying Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Andrew McKay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 years after company formation)
Appointment Duration12 years, 6 months (closed 05 January 2016)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 Woburn Close
Kingsmead
Northwich
Cheshire
CW9 8WT
Director NameRobert Deakin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleSurveyor
Correspondence Address97 Riddings Lane
Hartford
Northwich
Cheshire
CW8 1NA
Director NameSusan Deakin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleProposed Director
Correspondence Address97 Riddings Lane
Hartford
Northwich
Cheshire
CW8 1NA
Director NameSean Russell Haigh
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleSurveyor
Correspondence Address43 The Crescent
Newton
Chester
Cheshire
CH2 2BP
Wales
Secretary NameMary Elizabeth Haigh
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 The Crescent
Newton
Chester
Cheshire
CH2 2BP
Wales
Secretary NameSusan Deakin
NationalityBritish
StatusResigned
Appointed02 February 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address97 Riddings Lane
Hartford
Northwich
Cheshire
CW8 1NA
Secretary NameMr Mark William Ray Emmerson
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY
Secretary NameRobert Deakin
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 2010)
RoleCompany Director
Correspondence Address97 Riddings Lane
Hartford
Northwich
Cheshire
CW8 1NA
Secretary NameAndrew McKay
NationalityBritish
StatusResigned
Appointed15 February 2010(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2012)
RoleCompany Director
Correspondence AddressMeridian House Unit 33
Road One
Winsford
Cheshire
CW7 3QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 - 114
Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at £1Andrew T. Mckay
50.00%
Ordinary
1 at £1Rob Deakin
50.00%
Ordinary

Financials

Year2014
Net Worth£22
Cash£206
Current Liabilities£63,655

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
3 July 2013Amended accounts made up to 30 June 2012 (6 pages)
3 July 2013Amended accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Amended accounts made up to 30 June 2009 (5 pages)
12 December 2012Amended accounts made up to 30 June 2010 (5 pages)
12 December 2012Amended accounts made up to 30 June 2010 (5 pages)
12 December 2012Amended accounts made up to 30 June 2009 (5 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2012Compulsory strike-off action has been suspended (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012Termination of appointment of Andrew Mckay as a secretary (1 page)
7 August 2012Termination of appointment of Andrew Mckay as a secretary (1 page)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Registered office address changed from , Meridian House Unit 33, Road One, Winsford, Cheshire, CW7 3QG on 12 August 2011 (1 page)
12 August 2011Registered office address changed from , Meridian House Unit 33, Road One, Winsford, Cheshire, CW7 3QG on 12 August 2011 (1 page)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Andrew Mckay on 13 June 2010 (2 pages)
10 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Andrew Mckay on 13 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 February 2010Appointment of Andrew Mckay as a secretary (2 pages)
17 February 2010Termination of appointment of Robert Deakin as a secretary (1 page)
17 February 2010Termination of appointment of Robert Deakin as a secretary (1 page)
17 February 2010Registered office address changed from , 112 -114 Witton Street, Northwich, Cheshire, CW9 5NW on 17 February 2010 (1 page)
17 February 2010Registered office address changed from , 112 -114 Witton Street, Northwich, Cheshire, CW9 5NW on 17 February 2010 (1 page)
17 February 2010Appointment of Andrew Mckay as a secretary (2 pages)
17 January 2010Termination of appointment of Robert Deakin as a director (1 page)
17 January 2010Termination of appointment of Robert Deakin as a director (1 page)
4 August 2009Return made up to 13/06/09; full list of members (4 pages)
4 August 2009Return made up to 13/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
13 June 2008Return made up to 13/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 13/06/07; no change of members (7 pages)
28 June 2007Return made up to 13/06/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Return made up to 13/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Company name changed gemini surveying services limite d\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed gemini surveying services limite d\certificate issued on 01/06/06 (2 pages)
27 April 2006New secretary appointed (1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Secretary resigned (1 page)
30 August 2005Return made up to 13/06/05; full list of members (8 pages)
30 August 2005Return made up to 13/06/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2004Ad 26/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
11 August 2004Ad 26/07/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
21 June 2004Return made up to 13/06/04; full list of members (7 pages)
10 May 2004Ad 01/05/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
10 May 2004Ad 01/05/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 February 2004Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 June 2003Return made up to 13/06/03; full list of members (7 pages)
16 June 2003Return made up to 13/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 July 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
15 July 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/07/02
(7 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 13/06/01; full list of members (6 pages)
6 July 2001Return made up to 13/06/01; full list of members (6 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
13 June 2000Incorporation (20 pages)
13 June 2000Incorporation (20 pages)