Sutton
Surrey
SM2 5ET
Director Name | Grant Nicholas Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 January 1996) |
Role | Construction Director |
Correspondence Address | 34 Brendon Way Bushill Park Enfield Middlesex EN1 2LE |
Director Name | Neil John Maceachin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 January 1996) |
Role | Company Director |
Correspondence Address | The Ridge Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Secretary Name | Neil John Maceachin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(4 years, 1 month after company formation) |
Appointment Duration | -2 years, 1 month (closed 23 January 1996) |
Role | Company Director |
Correspondence Address | The Ridge Oakfield Hawkhurst Cranbrook Kent TN18 4JR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Timothy John Walters |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 3 Oakrits Meldreth Royston Hertfordshire SG8 6JH |
Secretary Name | Timothy John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 3 Oakrits Meldreth Royston Hertfordshire SG8 6JH |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 December 2001 | Dissolved (1 page) |
---|---|
27 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
24 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 September 2000 | Appointment of a voluntary liquidator (2 pages) |
12 September 2000 | O/C liq ipo (7 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
8 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
5 March 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Company name changed gilbert & turnbull masonry contr actor LIMITED\certificate issued on 26/10/98 (2 pages) |
5 March 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Statement of affairs (13 pages) |
19 February 1998 | Appointment of a voluntary liquidator (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 18 pall mall london SW1Y 5LU (1 page) |
16 December 1997 | Secretary resigned;director resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: metropolitan wharf wapping way london E1 6SS (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 12/10/96; no change of members
|
20 November 1996 | Company name changed gilbert & turnbull LIMITED\certificate issued on 21/11/96 (2 pages) |
18 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 November 1996 | Return made up to 12/10/94; full list of members (6 pages) |
18 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 1996 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 November 1996 | Return made up to 12/10/95; full list of members (5 pages) |
23 January 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |