Company NameGearhouse Structures Limited
Company StatusDissolved
Company Number03518565
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date12 November 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusClosed
Appointed31 August 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 12 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameSean Martin Bullman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameMartin Crick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressAndante
Port Werburch
Hoo
Kent
ME3 9TW
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1999)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed13 March 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£268,000
Current Liabilities£146,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
27 March 2002Receiver's abstract of receipts and payments (2 pages)
8 March 2002Receiver ceasing to act (1 page)
31 May 2001Form 3.2 - statement of affairs (4 pages)
31 May 2001Administrative Receiver's report (16 pages)
6 March 2001Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page)
27 February 2001Appointment of receiver/manager (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (3 pages)
12 April 2000Full accounts made up to 30 June 1999 (15 pages)
7 March 2000Director resigned (1 page)
10 August 1999Director resigned (1 page)
17 March 1999Return made up to 27/02/99; full list of members (6 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
9 July 1998New director appointed (2 pages)
30 March 1998Director resigned (1 page)
30 March 1998New secretary appointed;new director appointed (3 pages)
30 March 1998Director resigned (1 page)
30 March 1998New director appointed (3 pages)
27 February 1998Incorporation (18 pages)