Company NameGazewing Concrete Pumping Ltd.
DirectorNigel John Colin Lambert
Company StatusDissolved
Company Number02647477
CategoryPrivate Limited Company
Incorporation Date20 September 1991(32 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel John Colin Lambert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleSurveyor
Correspondence AddressGuildford House Singledge Lane
Coldred Whitefield
Dover
Kent
CT15 5AG
Secretary NameTerence Dixon
NationalityBritish
StatusCurrent
Appointed22 September 1995(4 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address17 Highfield Close
Easebourne
Midhurst
West Sussex
GU29 9AQ
Secretary NameCaroline Elizabeth Anne Lambert
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year after company formation)
Appointment Duration3 years (resigned 22 September 1995)
RoleCompany Director
Correspondence Address2 Little Oxley
Leybourne
West Malling
Kent
ME19 5QU

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,055
Current Liabilities£151,729

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 August 2006Dissolved (1 page)
23 May 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (4 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (4 pages)
16 November 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Liquidators statement of receipts and payments (5 pages)
28 October 2002Appointment of a voluntary liquidator (1 page)
28 October 2002Statement of affairs (6 pages)
28 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2002Registered office changed on 15/10/02 from: guilford house singledge lane, coldred dover kent CT15 5AG (1 page)
21 November 2001Return made up to 20/09/01; full list of members (6 pages)
18 July 2001Full accounts made up to 30 September 2000 (8 pages)
29 September 2000Full accounts made up to 30 September 1999 (11 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
29 August 2000Return made up to 20/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
8 August 1999Registered office changed on 08/08/99 from: beddow house beddow way aylesford kent ME20 7ET (1 page)
22 April 1999Return made up to 20/09/98; full list of members (8 pages)
17 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
9 June 1998Return made up to 20/09/97; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 April 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 April 1996Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
3 April 1996Secretary resigned;new secretary appointed (2 pages)