Company Name00908118 Limited
Company StatusDissolved
Company Number00908118
CategoryPrivate Limited Company
Incorporation Date9 June 1967(56 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Bryan Jackson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1991(23 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 23 October 2012)
RoleSurveyor
Correspondence Address6 Biggin Lane
Ramsey
Huntingdon
Cambridgeshire
PE17 1NB
Director NameMr Robert Bernard Jenkins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed04 March 1991(23 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 23 October 2012)
RoleCompany Director
Correspondence AddressThe Gables High Street
Buckden
Huntingdon
Cambridgeshire
PE18 9XA
Director NameMr Patrick John McArdle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusClosed
Appointed04 March 1991(23 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 23 October 2012)
RoleContracts Manager
Correspondence Address6 Meadow Way
Warboys
Huntingdon
Cambridgeshire
PE17 2UP
Secretary NameMr Robert Bernard Jenkins
NationalityIrish
StatusClosed
Appointed04 March 1991(23 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 23 October 2012)
RoleCompany Director
Correspondence AddressThe Gables High Street
Buckden
Huntingdon
Cambridgeshire
PE18 9XA
Director NameMr Michael John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1992)
RoleCivil Engineer
Correspondence Address8 Travers Court
West Runton
Cromer
Norfolk
NR27 9QT
Director NameMr John Medlicott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 1992)
RoleIndustrial Chemist
Correspondence AddressThe Old Brewery House
Chatteris
Cambs
PE16 6NP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,478,295
Net Worth£285,605
Cash£5,241
Current Liabilities£1,202,531

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Restoration by order of the court (4 pages)
14 October 2011Restoration by order of the court (4 pages)
14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
8 July 2004Restoration by order of the court (4 pages)
8 July 2004Restoration by order of the court (4 pages)
2 May 1995Final Gazette dissolved via compulsory strike-off (2 pages)
2 May 1995Final Gazette dissolved via compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
7 July 1994Receiver ceasing to act (1 page)
7 July 1994Receiver ceasing to act (1 page)
23 December 1992Statement of Affairs in administrative receivership following report to creditors (95 pages)
6 October 1992Appointment of receiver/manager (1 page)
6 October 1992Appointment of receiver/manager (1 page)
27 August 1992Director resigned (2 pages)
27 August 1992Director resigned (2 pages)
18 June 1992Return made up to 04/05/92; full list of members (8 pages)
18 June 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/06/92
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 1991Full accounts made up to 31 December 1990 (12 pages)
11 June 1991Full accounts made up to 31 December 1990 (12 pages)