Company NameGomac Engineering Services Limited
DirectorsGeorge Albert Godwin and Michael John McCarthy
Company StatusDissolved
Company Number01899801
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)

Business Activity

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

Directors

Director NameGeorge Albert Godwin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedford Road
Laindon
Essex
SS15 6PG
Director NameMr Michael John McCarthy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Secretary NameMr Michael John McCarthy
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,544
Cash£129
Current Liabilities£140,713

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 January 2005Dissolved (1 page)
18 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
6 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
6 June 2001Statement of affairs (7 pages)
6 June 2001Appointment of a voluntary liquidator (1 page)
14 May 2001Registered office changed on 14/05/01 from: 44 king street stanford le hope essex SS17 ohh (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 28/02/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 March 1999Return made up to 28/02/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
31 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 March 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)