Company NameG.F. Gordon & Sons Limited
Company StatusDissolved
Company Number03380208
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameGrant Fergus Gordon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleGroundworks Manager
Correspondence Address1 Stow Road
Purleigh
Chelmsford
Essex
CM3 6RR
Secretary NameMarylin Elizabeth Gordon
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Stow Road
Purleigh
Chelmsford
Essex
CM3 6RR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,374,591
Gross Profit£212,482
Net Worth£33,432
Cash£13,193
Current Liabilities£110,111

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Completion of winding up (1 page)
5 March 2003Order of court to wind up (2 pages)
4 March 2003Order of court - restore & wind-up 28/02/03 (1 page)
4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 July 2001Application for striking-off (1 page)
2 May 2001Return made up to 03/06/00; full list of members (6 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
27 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Secretary's particulars changed (1 page)
19 March 1999Full accounts made up to 30 June 1998 (12 pages)
16 June 1998Return made up to 03/06/98; full list of members (5 pages)
1 July 1997Ad 03/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 June 1997New secretary appointed (2 pages)
3 June 1997Incorporation (16 pages)