About

Registered Number: 03919776
Date of Incorporation: 04/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2014 (9 years and 7 months ago)
Registered Address: The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Based in Manchester, Gse Construction Ltd was established in 2000, it has a status of "Dissolved". There is only one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, John Joseph 01 February 2011 05 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2014
2.24B - N/A 27 June 2014
2.35B - N/A 19 June 2014
2.24B - N/A 09 January 2014
2.24B - N/A 06 November 2013
2.31B - N/A 06 November 2013
2.24B - N/A 17 July 2013
F2.18 - N/A 21 February 2013
2.17B - N/A 05 February 2013
TM01 - Termination of appointment of director 29 January 2013
AD01 - Change of registered office address 05 January 2013
2.12B - N/A 28 December 2012
TM02 - Termination of appointment of secretary 05 October 2012
AR01 - Annual Return 07 February 2012
CERTNM - Change of name certificate 29 July 2011
AP03 - Appointment of secretary 29 July 2011
AD01 - Change of registered office address 29 July 2011
AA01 - Change of accounting reference date 30 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 26 January 2011
CH01 - Change of particulars for director 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AA01 - Change of accounting reference date 01 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 10 January 2010
AUD - Auditor's letter of resignation 07 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 March 2008
AAMD - Amended Accounts 07 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 31 October 2002
AUD - Auditor's letter of resignation 26 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 26 January 2001
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
225 - Change of Accounting Reference Date 20 July 2000
225 - Change of Accounting Reference Date 13 April 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.