Company NameG. & S. Mechanical Services (Luton) Limited
DirectorsJohn Gary Scanlan and Barbara Ann Scanlon
Company StatusDissolved
Company Number01190055
CategoryPrivate Limited Company
Incorporation Date11 November 1974(49 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Gary Scanlan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(16 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Correspondence Address146 Millwright Way
Flitwick
Bedford
MK45 1BZ
Director NameBarbara Ann Scanlon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(16 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address146 Millwright Way
Flitwick
Bedford
MK45 1BZ
Secretary NameJohn Gary Scanlan
NationalityBritish
StatusCurrent
Appointed18 February 1991(16 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address146 Millwright Way
Flitwick
Bedford
MK45 1BZ

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 July 1999Dissolved (1 page)
19 April 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec/state cert re release of liq (1 page)
20 May 1998Appointment of a voluntary liquidator (2 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (46 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
5 March 1996Appointment of a voluntary liquidator (1 page)
5 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Registered office changed on 20/02/96 from: installation house 72 union street dunstable bedfordshire LU6 1EY (1 page)
13 July 1995Director's particulars changed (2 pages)
13 July 1995Return made up to 01/03/95; no change of members (5 pages)
26 May 1995Full accounts made up to 30 November 1994 (17 pages)