Company NameG & O Building Services Limited
Company StatusDissolved
Company Number02723803
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaurent Philippe Bermejo
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed01 May 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 26 October 2004)
RoleChief Executive
Correspondence AddressFlat 4
23 Onslow Square
London
SW7 3NJ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusClosed
Appointed12 February 2004(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Park Lane
Hayes
Middlesex
UB4 8AF
Director NameAlun Bayne Cole
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address19 Castell Morlais
Pontsticill
Merthyr Tydfil
Mid Glamorgan
CF48 2YB
Wales
Secretary NameGillian Sarah Davies
NationalityBritish
StatusResigned
Appointed17 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address20 Baldwin Close
Llandaff
Cardiff
South Glamorgan
CF5 2SP
Wales
Director NameMr John Charles Foyen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address72 Bunces Close
Eton Wick
Windsor
Berkshire
SL4 6PL
Director NameMr David George Stuart Waterstone
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prior Park Buildings
Prior Park Road
Bath
BA2 4NP
Secretary NameMr Rodney Grahame Castle
NationalityBritish
StatusResigned
Appointed30 October 1992(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressThe Old Cottage
Wells Lane
Guildford
Surrey
GU3 2BS
Director NameMrs Ann Justice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1994)
RoleCompany Director
Correspondence AddressDrop Anchor East Bracklesham Drive
East Bracklesham Bay
Chichester
West Sussex
PO20 8JW
Director NameMichael Justice
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 1994)
RoleCompany Director
Correspondence AddressDrop Anchor East Bracklesham Drive
Bracklesham Bay
Chichester
West Sussex
PO20 8JW
Director NameMr Mark Stephen Finlay
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Station Road
Oakley
Bedford
Bedfordshire
MK43 7RE
Director NameIan Anthony Sexton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressFlat 4 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameDiana France
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 7 4 Clanricarde Gardens
London
W2 4NA
Director NameErwoan Naour
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed04 May 1999(6 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2001)
RoleChartered European Engineer
Correspondence AddressSouth Lynch
Hursley
Winchester
Hampshire
SO21 2JH
Secretary NameJean Philippe Riehl
NationalityBritish
StatusResigned
Appointed29 February 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2001)
RoleDep.Managing Director
Correspondence Address7 Kingfisher House
6 Melbury Road
London
W14 8LN
Secretary NameEdna Gosden
NationalityBritish
StatusResigned
Appointed28 August 2001(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address54 Perimeade Road
Perivale
Greenford
Middlesex
UB6 7AT

Location

Registered AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Return made up to 17/06/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
2 June 2004Application for striking-off (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2003Director's particulars changed (1 page)
10 May 2003Full accounts made up to 31 December 2002 (8 pages)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
20 July 2001Return made up to 17/06/01; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
17 July 2001Director's particulars changed (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
16 October 2000Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
11 July 2000Secretary's particulars changed (1 page)
19 June 2000Full accounts made up to 31 December 1998 (12 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 January 2000Auditor's resignation (2 pages)
6 September 1999Registered office changed on 06/09/99 from: 37-41 old queen street london SW1H 9JA (1 page)
28 June 1999Return made up to 17/06/99; no change of members (4 pages)
21 June 1999Director resigned (1 page)
22 May 1999New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
24 July 1998Return made up to 17/06/98; full list of members (5 pages)
18 April 1998Location of register of members (1 page)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New secretary appointed (2 pages)
14 July 1997Return made up to 17/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997Full accounts made up to 31 December 1995 (21 pages)
17 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1996Return made up to 17/06/96; full list of members (6 pages)
17 April 1996Director resigned (1 page)
3 November 1995Full accounts made up to 31 December 1994 (22 pages)
25 July 1995Secretary's particulars changed (4 pages)
28 June 1995Return made up to 17/06/95; no change of members (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (4 pages)
24 January 1995Full accounts made up to 31 March 1994 (19 pages)
15 July 1994Return made up to 17/06/94; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 1993Full accounts made up to 31 March 1993 (18 pages)
6 July 1993Return made up to 17/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)