Company NameG2 Design Limited
Company StatusDissolved
Company Number02704165
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date16 August 2012 (11 years, 8 months ago)
Previous NameM.B.H.12 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDavid Simon Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wrenwood
Neath
West Glam
SA10 7PU
Wales
Secretary NameDavid Simon Edwards
NationalityBritish
StatusClosed
Appointed04 March 2008(15 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 16 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wrenwood
Neath
West Glam
SA10 7PU
Wales
Director NameHeinz Jacqui
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed30 June 2008(16 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 16 August 2012)
RoleExecutive Managing Director
Country of ResidenceGermany
Correspondence AddressHamburger Strasse 29
Bad Schwartau
Schleswig Holstein 23611
Germany
Director NameAlun Bayne Cole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address19 Castell Morlais
Pontsticill
Merthyr Tydfil
Mid Glamorgan
CF48 2YB
Wales
Secretary NameRichard Bleddyn Vaughan Rees
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address59 Riverglade
Gwaelod Y Garth
Caridff
CF4 8SP
Wales
Director NameMr Colin Goble
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 25 October 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House
Fairmile
Henley On Thames
Oxfordshire
RG9 2LA
Director NameNigel Mark Goble
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 25 October 2004)
RoleExecutive Director
Correspondence AddressEastcourt Farm House
Stype
Hungerford
Berkshire
RG17 0RH
Secretary NameNigel Mark Goble
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1998)
RoleExecutive Director
Correspondence Address6 Ty Newydd Drive
Castleton
Cardiff
South Glamorgan
CF3 8SB
Wales
Director NameHumphrey William Battcock
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address20 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameLaurence Rostron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Cottage
Church Lane
Lacey Green
Buckinghamshire
HP27 0QX
Secretary NameMr Steven David Cavell
NationalityBritish
StatusResigned
Appointed02 April 1998(5 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address17 Cae Garw
Cardiff
CF14 9DX
Wales
Secretary NameTrudy Elaine Rankin
NationalityBritish
StatusResigned
Appointed01 October 2001(9 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2005)
RoleChartered Accountant
Correspondence AddressHolmwood
The Common, Hartley Wintney
Hook
Hampshire
RG27 8RZ
Director NameMr Simon James Blouet Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChurch House
329 Catherington Lane
Waterlooville
Hampshire
PO8 0TE
Director NameBrian Louis Steer
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressNewlands Mount
Bath Road Maidenhead Thicket
Maidenhead
Berkshire
SL6 4LQ
Secretary NameAmanda Dawn Radford
NationalityBritish
StatusResigned
Appointed01 January 2006(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address24 Foxborough
Swallowfield
Reading
Berkshire
RG7 1RW
Director NameMr Gordon Roy Davis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Chalton
Hampshire
PO8 0BG

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
16 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
8 December 2011Declaration of solvency (6 pages)
8 December 2011Appointment of a voluntary liquidator (1 page)
8 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2011Appointment of a voluntary liquidator (1 page)
8 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-21
(1 page)
8 December 2011Registered office address changed from Gyrus Medical Ltd Fortran Road St Mellons Cardiff South Glamorgan CF3 0LT on 8 December 2011 (2 pages)
8 December 2011Declaration of solvency (6 pages)
8 December 2011Registered office address changed from Gyrus Medical Ltd Fortran Road St Mellons Cardiff South Glamorgan CF3 0LT on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Gyrus Medical Ltd Fortran Road St Mellons Cardiff South Glamorgan CF3 0LT on 8 December 2011 (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 11,959
(5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 11,959
(5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 11,959
(5 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
8 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 May 2009Return made up to 05/04/09; full list of members (10 pages)
20 May 2009Return made up to 05/04/09; full list of members (10 pages)
15 July 2008Director appointed heinz jacqui (2 pages)
15 July 2008Director appointed heinz jacqui (2 pages)
14 July 2008Appointment terminated director gordon davis (1 page)
14 July 2008Appointment Terminated Director gordon davis (1 page)
16 May 2008Return made up to 06/04/08; no change of members (7 pages)
16 May 2008Return made up to 06/04/08; no change of members (7 pages)
18 April 2008Full accounts made up to 31 December 2007 (10 pages)
18 April 2008Full accounts made up to 31 December 2007 (10 pages)
12 March 2008Appointment terminated director simon shaw (1 page)
12 March 2008Appointment Terminated Secretary amanda radford (1 page)
12 March 2008Appointment Terminated Director simon shaw (1 page)
12 March 2008Director and secretary appointed david simon edwards (2 pages)
12 March 2008Director and secretary appointed david simon edwards (2 pages)
12 March 2008Appointment terminated secretary amanda radford (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Director resigned (1 page)
24 July 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007Full accounts made up to 31 December 2006 (10 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
4 September 2006Full accounts made up to 31 December 2005 (10 pages)
4 September 2006Full accounts made up to 31 December 2005 (10 pages)
19 April 2006Return made up to 06/04/06; full list of members (7 pages)
19 April 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006Secretary resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
13 July 2005Return made up to 06/04/05; full list of members (7 pages)
13 July 2005Return made up to 06/04/05; full list of members (7 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Return made up to 06/04/04; full list of members (7 pages)
19 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (10 pages)
11 April 2003Return made up to 06/04/03; full list of members (7 pages)
11 April 2003Return made up to 06/04/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
21 May 2002Return made up to 06/04/02; full list of members (6 pages)
21 May 2002Return made up to 06/04/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
4 July 2001Particulars of mortgage/charge (6 pages)
4 July 2001Particulars of mortgage/charge (6 pages)
21 May 2001Return made up to 06/04/01; full list of members (6 pages)
21 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
20 November 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 April 2000Full accounts made up to 30 June 1999 (9 pages)
21 April 2000Full accounts made up to 30 June 1999 (9 pages)
11 April 2000Return made up to 06/04/00; full list of members (6 pages)
11 April 2000Return made up to 06/04/00; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
16 April 1999Return made up to 06/04/99; no change of members (4 pages)
16 April 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
29 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 July 1997Auditor's resignation (1 page)
30 July 1997Auditor's resignation (1 page)
21 April 1997Return made up to 06/04/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
21 April 1997Return made up to 06/04/97; no change of members (4 pages)
11 February 1997Registered office changed on 11/02/97 from: fountain lane st.mellons cardiff CF3 0LX (1 page)
11 February 1997Registered office changed on 11/02/97 from: fountain lane st.mellons cardiff CF3 0LX (1 page)
24 September 1996Full accounts made up to 30 June 1996 (10 pages)
24 September 1996Full accounts made up to 30 June 1996 (10 pages)
10 April 1996Return made up to 06/04/96; full list of members (6 pages)
10 April 1996Return made up to 06/04/96; full list of members (6 pages)
25 March 1996Full accounts made up to 30 June 1995 (10 pages)
25 March 1996Full accounts made up to 30 June 1995 (10 pages)
24 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)