Company NameG.L. James Limited
Company StatusDissolved
Company Number00719240
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stephen Edward Ashby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address21 Broad View
Broad Oak
Heathfield
East Sussex
TN21 8SB
Director NameAnthony Stuart James
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Old Heathfield
East Sussex
TN21 9AE
Director NameMrs Jean James
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Old Heathfield
East Sussex
TN21 9AE
Director NameMrs Velma Alice Elizabeth James
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressKildare Marshlands Lane
Heathfield
East Sussex
TN21 8EX
Director NameMr Anthony Scott Walker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Lodge Marshlands Lane
Heathfield
East Sussex
TN21 8EX
Secretary NameMr Brian Alan Owen
NationalityBritish
StatusClosed
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 03 August 1999)
RoleCompany Director
Correspondence AddressPaxmead 4 Romans Way
Westham
Pevensey
East Sussex
BN24 5HQ
Director NameGeoffrey Roger Hoad
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressMeadow Cottage 14 Greenfield Road
Burwash
Etchingham
East Sussex
TN19 7BX

Location

Registered AddressMelrose House
42 Dingwall Road
Croydon
Surrey
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
10 December 1998Receiver's abstract of receipts and payments (3 pages)
10 December 1998Receiver's abstract of receipts and payments (4 pages)
26 November 1998Receiver ceasing to act (1 page)
13 December 1995Receiver's abstract of receipts and payments (8 pages)
28 May 1995Administrative Receiver's report (16 pages)