Company NameG + Q Construction Services Ltd
Company StatusDissolved
Company Number02622629
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameWoodview Construction Limited

Business Activity

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

Directors

Director NameThomas Gaughan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(2 years after company formation)
Appointment Duration7 years, 10 months (closed 17 April 2001)
RoleCivil Engineer
Correspondence Address32 Pasture Road
Wembley
Middlesex
HA0 3JL
Secretary NameMrs Patricia Gaughan
NationalityBritish
StatusClosed
Appointed31 January 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 17 April 2001)
RoleSecretary
Correspondence Address32 Pasture Road
Wembley
Middlesex
HA0 3JL
Director NameThomas Gaughan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1992)
RoleCivil Engineering Contractor
Correspondence Address32 Pasture Road
Wembley
Middlesex
HA0 3JL
Secretary NameMrs Patricia Gaughan
NationalityBritish
StatusResigned
Appointed09 July 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1992)
RoleCo Secretary
Correspondence Address32 Pasture Road
Wembley
Middlesex
HA0 3JL
Secretary NameMr Thomas Francis Quilty
NationalityIrish
StatusResigned
Appointed02 November 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address187 Kingshill Avenue
Northolt
Middlesex
UB5 6NZ
Director NameMrs Patricia Gaughan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1993(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 1994)
RoleSecretary
Correspondence Address32 Pasture Road
Wembley
Middlesex
HA0 3JL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address27 Chalk Hill
Bushey
Hertfordshire
WD1 4BL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardOxhey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
20 June 2000Strike-off action suspended (1 page)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1998Return made up to 20/06/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 June 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
10 September 1996Return made up to 20/06/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
22 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 April 1995Registered office changed on 20/04/95 from: 32 pasture road northwembley middlesex HA0 3JL (1 page)