Company NameGravesend Fencing Limited
Company StatusDissolved
Company Number01941915
CategoryPrivate Limited Company
Incorporation Date27 August 1985(38 years, 8 months ago)
Dissolution Date5 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameDianne Gwendolene Handley
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 05 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Darenth Drive
Chalk
Gravesend
Kent
DA12 4TA
Director NameMr Glen George Frederick Handley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 05 January 2017)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address21 Darenth Drive
Chalk
Gravesend
Kent
DA12 4TA
Secretary NameDianne Gwendolene Handley
NationalityAustralian
StatusClosed
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 05 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Darenth Drive
Chalk
Gravesend
Kent
DA12 4TA
Director NameCarole Anne Terry
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(18 years after company formation)
Appointment Duration13 years, 4 months (closed 05 January 2017)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellington Cottages
Meopham Green
Meopham
Kent
DA13 0QF
Director NameSarah Poynton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1992)
RoleFinance Director
Correspondence Address3 Lucas Road
Snodland
Kent
ME6 5PY
Director NameJames Cadoo Davidson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1996)
RoleCompany Manager/Director
Correspondence Address22 Brick Field View
Stroud
Rochester
Kent
ME2 4JZ
Director NameColin Robert Souten
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2007)
RoleCompany Manager
Correspondence Address5 Gloucester Road
Gravesend
Kent
DA12 5JZ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth£73,798
Cash£116
Current Liabilities£46,951

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2017Final Gazette dissolved following liquidation (1 page)
5 October 2016Return of final meeting in a members' voluntary winding up (6 pages)
15 September 2016Satisfaction of charge 3 in full (4 pages)
15 September 2016Satisfaction of charge 1 in full (4 pages)
15 September 2016Satisfaction of charge 2 in full (4 pages)
29 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (6 pages)
1 June 2015Registered office address changed from Mark Lane Denton Gravesend Kent DA12 2QL to 141 Parrock Street Gravesend Kent DA12 1EY on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mark Lane Denton Gravesend Kent DA12 2QL to 141 Parrock Street Gravesend Kent DA12 1EY on 1 June 2015 (2 pages)
6 May 2015Declaration of solvency (3 pages)
6 May 2015Appointment of a voluntary liquidator (1 page)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(6 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 October 2013Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page)
10 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 August 2010Director's details changed for Dianne Gwendolene Handley on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Carole Anne Terry on 14 August 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2008Director's change of particulars / glen handley / 14/08/2008 (1 page)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
14 August 2008Director and secretary's change of particulars / dianne handley / 14/08/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 September 2007Director resigned (1 page)
12 September 2007Return made up to 14/08/07; no change of members (8 pages)
29 April 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
14 September 2005Return made up to 14/08/05; full list of members (8 pages)
9 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
10 September 2004Return made up to 14/08/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 October 2003 (9 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
5 September 2003Return made up to 14/08/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
7 August 2002Return made up to 14/08/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 October 2001Return made up to 14/08/01; full list of members (6 pages)
14 March 2001Full accounts made up to 31 October 2000 (8 pages)
13 October 2000Return made up to 14/08/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 October 1999 (9 pages)
12 October 1999Return made up to 14/08/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 October 1998 (8 pages)
22 September 1998Return made up to 14/08/98; no change of members (4 pages)
30 May 1998Registered office changed on 30/05/98 from: mark lane denton gravesend kent DA12 2QL (1 page)
30 May 1998Full accounts made up to 31 October 1997 (9 pages)
26 March 1998Registered office changed on 26/03/98 from: codrington depot codrington crescent kings farm estate gravesend kent DA12 5DD (1 page)
30 September 1997Return made up to 14/08/97; no change of members (4 pages)
11 August 1997Full accounts made up to 31 October 1996 (10 pages)
21 August 1996Return made up to 14/08/96; full list of members (6 pages)
17 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 March 1996Director resigned (2 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)