G. & S. SHEETING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

G. & S. SHEETING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715645

Incorporation date

17/05/1992

Size

Medium

Contacts

Registered address

Registered address

C/O Begbies Traynor 9th Floor, Bond Court, Leeds LS1 2JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1992)
dot icon11/02/2014
Final Gazette dissolved following liquidation
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-11-08
dot icon11/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2013-01-11
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2012-07-11
dot icon04/09/2013
Liquidators' statement of receipts and payments to 2012-01-11
dot icon21/07/2013
Liquidators' statement of receipts and payments to 2013-07-11
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-07-11
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon24/07/2011
Liquidators' statement of receipts and payments to 2011-07-11
dot icon22/07/2010
Administrator's progress report to 2010-06-30
dot icon11/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/06/2010
Administrator's progress report to 2010-06-03
dot icon25/04/2010
Notice of extension of period of Administration
dot icon08/01/2010
Administrator's progress report to 2009-12-03
dot icon07/10/2009
Statement of affairs with form 2.14B
dot icon03/08/2009
Statement of administrator's proposal
dot icon10/06/2009
Registered office changed on 11/06/2009 from 20 spayne road boston lincolnshire PE21 6JP
dot icon08/06/2009
Appointment of an administrator
dot icon21/05/2009
Return made up to 18/05/09; full list of members
dot icon20/05/2009
Registered office changed on 21/05/2009 from sherburn enterprise park spitfire way sherburn in elmet leeds LS25 6NW
dot icon12/05/2009
Appointment Terminated Director christopher drabble
dot icon02/03/2009
Gbp ic 75/37 07/11/08 gbp sr 38@1=38
dot icon25/02/2009
Appointment Terminated Director stephen brown
dot icon25/02/2009
Appointment Terminated
dot icon25/02/2009
Appointment Terminated Secretary stephen brown
dot icon29/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon02/07/2008
Return made up to 18/05/08; full list of members
dot icon03/07/2007
Return made up to 18/05/07; full list of members
dot icon16/04/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/05/2006
Return made up to 18/05/06; full list of members
dot icon17/05/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/09/2005
Director resigned
dot icon29/08/2005
Director resigned
dot icon23/07/2005
Return made up to 18/05/05; full list of members
dot icon18/07/2005
Full accounts made up to 2003-12-31
dot icon18/07/2005
Accounts for a small company made up to 2004-12-31
dot icon17/04/2005
£ sr 25@1 08/12/03
dot icon12/07/2004
Return made up to 18/05/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon29/01/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
New director appointed
dot icon11/01/2004
Director resigned
dot icon21/12/2003
Resolutions
dot icon21/12/2003
Resolutions
dot icon21/12/2003
Resolutions
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Particulars of mortgage/charge
dot icon25/08/2003
Accounts for a medium company made up to 2002-10-31
dot icon27/05/2003
Return made up to 18/05/03; full list of members
dot icon27/05/2003
Director's particulars changed
dot icon27/05/2003
Registered office changed on 28/05/03
dot icon29/01/2003
New director appointed
dot icon31/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon26/05/2002
Return made up to 18/05/02; full list of members
dot icon29/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon22/05/2001
Return made up to 18/05/01; full list of members
dot icon22/05/2001
Secretary's particulars changed;director's particulars changed
dot icon22/08/2000
Accounts for a small company made up to 1999-10-31
dot icon24/05/2000
Return made up to 18/05/00; full list of members
dot icon24/05/2000
Director's particulars changed
dot icon03/06/1999
Accounts for a medium company made up to 1998-10-31
dot icon23/05/1999
Return made up to 18/05/99; full list of members
dot icon26/07/1998
Accounts for a small company made up to 1997-10-31
dot icon25/05/1998
Return made up to 18/05/98; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-10-31
dot icon09/07/1997
Return made up to 18/05/97; no change of members
dot icon23/05/1996
Return made up to 18/05/96; full list of members
dot icon17/04/1996
Accounts for a small company made up to 1995-10-31
dot icon04/05/1995
Return made up to 18/05/95; full list of members
dot icon23/04/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/09/1994
New director appointed
dot icon05/06/1994
Particulars of mortgage/charge
dot icon30/05/1994
Registered office changed on 31/05/94 from: beechwood house beech close sherburn in elmet leeds, west yorkshire,LS25 6EE
dot icon08/05/1994
Return made up to 18/05/94; full list of members
dot icon14/02/1994
Accounts for a small company made up to 1993-10-31
dot icon14/02/1994
Resolutions
dot icon14/02/1994
Resolutions
dot icon14/02/1994
Resolutions
dot icon25/07/1993
Particulars of mortgage/charge
dot icon24/05/1993
Ad 07/05/93--------- £ si 98@1
dot icon12/05/1993
Return made up to 18/05/93; full list of members
dot icon13/01/1993
Accounting reference date notified as 31/10
dot icon30/09/1992
Registered office changed on 01/10/92 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/09/1992
New secretary appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Secretary resigned
dot icon30/09/1992
Director resigned
dot icon28/09/1992
Certificate of change of name
dot icon17/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Stephen
Director
07/12/2003 - Present
1
Long, Stephen
Director
29/11/2003 - 07/12/2003
1
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
17/05/1992 - 08/09/1992
12819
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Secretary
17/05/1992 - 08/09/1992
12819
Brown, Stephen William
Director
08/09/1992 - 06/11/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G. & S. SHEETING CONTRACTORS LIMITED

G. & S. SHEETING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 17/05/1992 with the registered office located at C/O Begbies Traynor 9th Floor, Bond Court, Leeds LS1 2JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G. & S. SHEETING CONTRACTORS LIMITED?

toggle

G. & S. SHEETING CONTRACTORS LIMITED is currently Dissolved. It was registered on 17/05/1992 and dissolved on 11/02/2014.

Where is G. & S. SHEETING CONTRACTORS LIMITED located?

toggle

G. & S. SHEETING CONTRACTORS LIMITED is registered at C/O Begbies Traynor 9th Floor, Bond Court, Leeds LS1 2JZ.

What does G. & S. SHEETING CONTRACTORS LIMITED do?

toggle

G. & S. SHEETING CONTRACTORS LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for G. & S. SHEETING CONTRACTORS LIMITED?

toggle

The latest filing was on 11/02/2014: Final Gazette dissolved following liquidation.