Company NameGa Technology Services Limited
Company StatusDissolved
Company Number04816989
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Anthony McGlynn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Jeudwine Close
Liverpool
Merseyside
L25 7TT
Secretary NameLisa Elaine Surplice
NationalityBritish
StatusClosed
Appointed25 September 2007(4 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 04 April 2023)
RoleSecretary
Correspondence Address24 Jeudwine Close
Liverpool
Merseyside
L25 7TT
Director NameMrs Elaine McGlynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2015(12 years after company formation)
Appointment Duration7 years, 9 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Jeudwine Close
Liverpool
Merseyside
L25 7TT
Director NameMr David Michael Garnham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address89 Wallgate Road
Gateacre
Liverpool
L25 1PP
Director NameMr Mark John Williams
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address145 Park Road North
Claughton Village
Birkenhead
Wirral
CH41 0DD
Wales
Secretary NameMr Mark John Williams
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address145 Park Road North
Claughton Village
Birkenhead
Wirral
CH41 0DD
Wales
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitega-tech-services.co.uk
Telephone0151 6522655
Telephone regionLiverpool

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Elaine Mcglynn
50.00%
Ordinary
2 at £1Paul Anthony Mcglynn
50.00%
Ordinary

Financials

Year2014
Net Worth£7,159
Current Liabilities£52,106

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 January 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
24 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
11 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 January 2016Appointment of Elaine Mcglynn as a director on 2 July 2015 (3 pages)
15 January 2016Appointment of Elaine Mcglynn as a director on 2 July 2015 (3 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
16 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 4
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(4 pages)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 6 March 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 July 2009Return made up to 01/07/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 July 2008Registered office changed on 24/07/2008 from unit 7 wirral business centre dock road birkenhead wirral CH41 1JW (1 page)
24 July 2008Registered office changed on 24/07/2008 from unit 7 wirral business centre dock road birkenhead wirral CH41 1JW (1 page)
22 July 2008Appointment terminated secretary mark williams (1 page)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2008Appointment terminated secretary mark williams (1 page)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2006 (10 pages)
8 November 2007Registered office changed on 08/11/07 from: unit 37 wirral business centre dock road birkenhead wirral CH41 1JW (1 page)
8 November 2007Registered office changed on 08/11/07 from: unit 37 wirral business centre dock road birkenhead wirral CH41 1JW (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned;director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
20 August 2007Return made up to 01/07/07; full list of members (3 pages)
20 August 2007Return made up to 01/07/07; full list of members (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
3 July 2006Return made up to 01/07/06; full list of members (3 pages)
23 May 2006Return made up to 01/07/05; full list of members (3 pages)
23 May 2006Return made up to 01/07/05; full list of members (3 pages)
22 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
20 July 2004Return made up to 01/07/04; full list of members (7 pages)
20 July 2004Return made up to 01/07/04; full list of members (7 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
10 July 2003Ad 03/07/03-03/07/03 £ si 2@1=2 £ ic 2/4 (2 pages)
10 July 2003Ad 03/07/03-03/07/03 £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page)
9 July 2003New director appointed (2 pages)
1 July 2003Incorporation (8 pages)
1 July 2003Incorporation (8 pages)