Company NameGerpat Limited
DirectorsBridget McCarthy and Denis McCarthy
Company StatusDissolved
Company Number01384817
CategoryPrivate Limited Company
Incorporation Date18 August 1978(45 years, 7 months ago)

Business Activity

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

Directors

Director NameBridget McCarthy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleDistrict Nursing Sister
Correspondence Address22 Denham Way
Denham
Uxbridge
Middlesex
UB9 5AX
Director NameDenis McCarthy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed22 November 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Correspondence Address22 Denham Way
Denham
Uxbridge
Middlesex
UB9 5AX
Secretary NameDenis McCarthy
NationalityIrish
StatusCurrent
Appointed22 November 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address22 Denham Way
Denham
Uxbridge
Middlesex
UB9 5AX

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,348
Cash£157
Current Liabilities£155,093

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 October 2003Dissolved (1 page)
7 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Statement of affairs (8 pages)
24 August 2000Registered office changed on 24/08/00 from: 409 high road london NW10 2JN (1 page)
21 June 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 April 2000Registered office changed on 21/04/00 from: unit 8 derwent yard derwent road ealing w 5 4TN (1 page)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 January 1999Return made up to 22/11/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 January 1998Return made up to 22/11/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 January 1997Return made up to 22/11/96; no change of members (4 pages)
15 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
12 December 1995Return made up to 22/11/95; full list of members (6 pages)
9 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)