Company NameGeneral Building And Maintenance Limited
Company StatusDissolved
Company Number01663924
CategoryPrivate Limited Company
Incorporation Date14 September 1982(41 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Terence Peter Cheshire
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address33 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UF
Director NameMr John Victor Stringer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address98 Brookside Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4QJ
Director NameMr Phillip Trevor Wheater
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House
42 A Monkhams Drive
Essex
IG8 0LE
Secretary NameMr Phillip Trevor Wheater
NationalityBritish
StatusClosed
Appointed30 March 1992(9 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCameron House
42 A Monkhams Drive
Essex
IG8 0LE
Director NameGraham Albert Rogers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(14 years after company formation)
Appointment Duration11 years, 11 months (closed 06 August 2008)
RoleChartered Surveyor
Correspondence AddressElham Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Director NamePaul Alan Cheshire
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence Address7 Parklands
Chigwell
Essex
IG7 6LW
Director NameGary Stephen Bruce
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(17 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address39 Yellowpine Way
Chigwell
Essex
IG7 4BA
Director NameMartin Stone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(18 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 06 August 2008)
RoleBusiness Development
Correspondence Address7 Harebell Close
Billericay
Essex
CM12 0TB
Director NameBrian Jarvis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address7 Borough Lane
Saffron Walden
Cambridge
CB11 4AG
Director NameMr Alan Sidney Tobias
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed08 February 2001(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Princes Road
Buckhurst Hill
Essex
IG9 5DS
Director NameMs Julie Williams
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(18 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Albert Road
Alexandra Park
London
N22 7AA
Director NameMr Roger Eugene Guinebalt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address93 Turpins Lane
Chigwell
Essex
Ig7
Director NameMr Nicholas Nicholas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 The Woodlands
Southgate
London
N14 5RX
Director NameRalph Kim Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(10 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 November 1994)
RoleBanker
Correspondence Address7 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Director NameMr Stephen Philip Beadle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(10 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2000)
RoleCompany Manager
Correspondence AddressSt Andrews House Wash Road
Noak Bridge
Basildon
Essex
SS15 4BP
Director NameKenneth Hobson Tierney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 1997)
RoleInvestment Manager
Correspondence Address15 Speirs Avenue
Beith
Ayrshire
KA15 1JD
Scotland
Director NameMr Peter John Charles Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(13 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Acres
Ware
Hertfordshire
SG12 9JW
Director NameGordon William Munro
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(13 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 February 1996)
RoleCompany Director
Correspondence AddressPorthkerry 46 Stortford Road
Dunmow
Essex
CM6 1DL
Director NameNeil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2000)
RoleChartered Accountant
Correspondence Address124 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Director NameRichard Charles Goatcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2001)
RoleChartered Surveyor
Correspondence Address92 The Plain
Epping
Essex
CM16 6TW
Director NameRobert Geoffrey Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2000)
RoleMarketing Director
Correspondence Address51 Gilmerton Court
Cambridge
CB2 2HQ
Director NameMichael Richard Waddell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressAshlands
Oast Court
Yalding
Kent
ME18 6JY
Director NameAndrew Richard Hill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address31 Percheron Close
Impington
Cambridge
Cambridgeshire
CB4 9YX

Location

Registered AddressNew City House
71 Rivington Street London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£15,738,000
Gross Profit£2,723,000
Net Worth£456,000
Cash£4,000
Current Liabilities£5,947,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 January 2012Bona Vacantia disclaimer (1 page)
6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2007Receiver's abstract of receipts and payments (2 pages)
6 September 2007Receiver ceasing to act (2 pages)
25 June 2007Receiver's abstract of receipts and payments (2 pages)
20 June 2006Receiver's abstract of receipts and payments (2 pages)
24 June 2005Receiver's abstract of receipts and payments (2 pages)
16 June 2004Receiver's abstract of receipts and payments (2 pages)
17 June 2003Receiver's abstract of receipts and payments (2 pages)
27 June 2002Receiver's abstract of receipts and payments (3 pages)
2 October 2001Director resigned (1 page)
2 October 2001Return made up to 30/03/01; full list of members (11 pages)
1 October 2001Administrative Receiver's report (9 pages)
1 October 2001Statement of affairs (13 pages)
24 July 2001Director resigned (1 page)
14 June 2001Appointment of receiver/manager (2 pages)
23 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (23 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Director resigned (1 page)
1 September 2000New director appointed (3 pages)
15 August 2000Full accounts made up to 30 June 1999 (20 pages)
11 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
9 August 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2000New director appointed (2 pages)
28 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 2000Registered office changed on 10/02/00 from: c/o forbes & son 8/10 half moon court bartholomew close london EC1A 7HE (1 page)
13 August 1999New director appointed (3 pages)
25 May 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Return made up to 30/03/99; full list of members (8 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
10 November 1998Full group accounts made up to 30 June 1998 (26 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1998Memorandum and Articles of Association (18 pages)
2 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 August 1998Particulars of mortgage/charge (11 pages)
26 August 1998Declaration of assistance for shares acquisition (34 pages)
26 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 1998Declaration of assistance for shares acquisition (34 pages)
7 July 1998New director appointed (3 pages)
6 March 1998Full group accounts made up to 30 June 1997 (28 pages)
31 July 1997New director appointed (2 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1997Director resigned (1 page)
8 July 1997Declaration of assistance for shares acquisition (7 pages)
8 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
11 June 1997Re-registration of Memorandum and Articles (20 pages)
11 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 1997Application for reregistration from PLC to private (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1997Return made up to 30/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1997Interim accounts made up to 31 October 1996 (12 pages)
16 December 1996Full group accounts made up to 30 June 1996 (26 pages)
29 November 1996New director appointed (2 pages)
30 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1996Director resigned (1 page)
18 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1996Nc inc already adjusted 13/09/96 (1 page)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Return made up to 30/03/96; full list of members (8 pages)
25 March 1996Director resigned (1 page)
9 February 1996Full group accounts made up to 30 June 1995 (26 pages)
30 November 1995Registered office changed on 30/11/95 from: 8/10 half moon court bartholomew close london EC1A 7HE (1 page)
20 July 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 44/46 borough road london SE1 0AJ (1 page)
23 May 1995Full group accounts made up to 30 June 1994 (26 pages)
1 May 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
14 September 1982Certificate of incorporation (1 page)