Company NameG.R.T. Building Services Limited
DirectorRickard William Ogland
Company StatusDissolved
Company Number02428172
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRickard William Ogland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleElectrical Engineer
Correspondence Address47 Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameCarole Ann Birkett
NationalityBritish
StatusCurrent
Appointed24 July 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address47 Clayton Road
Chessington
Surrey
KT9 1NQ
Secretary NameMrs Gaynor Ogland
NationalityBritish
StatusResigned
Appointed02 October 1991(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address7 Harpenden Road
Wanstead
London
E12 5HJ
Director NameMr David John Edler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleElectrician
Correspondence Address131 Wellington Avenue
Sidcup
Kent
DA15 9HB

Location

Registered AddressFergusson House 124/128 City
Road London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 October 2003Dissolved (1 page)
1 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
15 February 2001O/C replacement of liquidator (7 pages)
15 February 2001Appointment of a voluntary liquidator (1 page)
14 November 2000Liquidators statement of receipts and payments (5 pages)
25 May 2000Registered office changed on 25/05/00 from: 66 churchway london NW1 1LT (1 page)
15 May 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
10 February 1997Statement of affairs (14 pages)
10 February 1997Appointment of a voluntary liquidator (1 page)
10 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1997Registered office changed on 25/01/97 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
7 November 1996Return made up to 02/10/96; full list of members (8 pages)
19 September 1996Full accounts made up to 31 October 1995 (10 pages)
29 November 1995Return made up to 02/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Accounts for a small company made up to 31 October 1994 (10 pages)
20 September 1995Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
26 July 1995New secretary appointed (2 pages)
26 July 1995Secretary resigned (2 pages)
25 April 1995Auditor's resignation (2 pages)