Liverpool
Merseyside
L25 7TT
Secretary Name | Lisa Elaine Surplice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 04 April 2023) |
Role | Secretary |
Correspondence Address | 24 Jeudwine Close Liverpool Merseyside L25 7TT |
Director Name | Mrs Elaine McGlynn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2015(12 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Jeudwine Close Liverpool Merseyside L25 7TT |
Director Name | Mr David Michael Garnham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wallgate Road Gateacre Liverpool L25 1PP |
Director Name | Mr Mark John Williams |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Park Road North Claughton Village Birkenhead Wirral CH41 0DD Wales |
Secretary Name | Mr Mark John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 145 Park Road North Claughton Village Birkenhead Wirral CH41 0DD Wales |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | ga-tech-services.co.uk |
---|---|
Telephone | 0151 6522655 |
Telephone region | Liverpool |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Elaine Mcglynn 50.00% Ordinary |
---|---|
2 at £1 | Paul Anthony Mcglynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,159 |
Current Liabilities | £52,106 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
---|---|
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
17 January 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 January 2016 | Appointment of Elaine Mcglynn as a director on 2 July 2015 (3 pages) |
15 January 2016 | Appointment of Elaine Mcglynn as a director on 2 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 6 March 2014 (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from unit 7 wirral business centre dock road birkenhead wirral CH41 1JW (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from unit 7 wirral business centre dock road birkenhead wirral CH41 1JW (1 page) |
22 July 2008 | Appointment terminated secretary mark williams (1 page) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
22 July 2008 | Appointment terminated secretary mark williams (1 page) |
22 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: unit 37 wirral business centre dock road birkenhead wirral CH41 1JW (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: unit 37 wirral business centre dock road birkenhead wirral CH41 1JW (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | New secretary appointed (2 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
23 May 2006 | Return made up to 01/07/05; full list of members (3 pages) |
23 May 2006 | Return made up to 01/07/05; full list of members (3 pages) |
22 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Ad 03/07/03-03/07/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
10 July 2003 | Ad 03/07/03-03/07/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
9 July 2003 | New director appointed (2 pages) |
1 July 2003 | Incorporation (8 pages) |
1 July 2003 | Incorporation (8 pages) |