Company NameG4 Projects Limited
Company StatusDissolved
Company Number03566235
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NamesChalestone Limited and G3 Solutions Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Jeremy Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration15 years, 8 months (closed 11 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address54a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PQ
Director NameMs Judith Patricia Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PQ
Director NameMs Judith Patricia Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1999)
RoleTraining Adviser
Country of ResidenceEngland
Correspondence Address54a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PQ
Director NameMr Ian Peter Harvey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(5 years after company formation)
Appointment Duration1 year (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenacres Avenue
Winnersh
Berkshire
RG41 5SX
Director NameMr David Stockley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(5 years after company formation)
Appointment Duration1 year (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaview House
The Broadway
Totland Bay
Isle Of Wight
PO39 0AN
Secretary NameMr David Stockley
NationalityBritish
StatusResigned
Appointed09 June 2003(5 years after company formation)
Appointment Duration1 year (resigned 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaview House
The Broadway
Totland Bay
Isle Of Wight
PO39 0AN
Secretary NameJudith Patricia Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PQ
Secretary NameMs Judith Patricia Smith
NationalityBritish
StatusResigned
Appointed22 June 2004(6 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54a Tilkey Road
Coggeshall
Colchester
Essex
CO6 1PQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameRuven Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1998(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1999)
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gordon Jeremy Smith
50.00%
Ordinary A
100 at £1Judith Patricia Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth£360,479
Cash£212,686
Current Liabilities£83,586

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (10 pages)
19 November 2013Liquidators statement of receipts and payments to 5 November 2013 (10 pages)
19 November 2013Liquidators statement of receipts and payments to 5 November 2013 (10 pages)
19 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (10 pages)
11 November 2013Return of final meeting in a members' voluntary winding up (10 pages)
11 November 2013Return of final meeting in a members' voluntary winding up (10 pages)
2 April 2013Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX United Kingdom on 2 April 2013 (2 pages)
28 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 March 2013Appointment of a voluntary liquidator (2 pages)
28 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-15
(2 pages)
28 March 2013Declaration of solvency (3 pages)
28 March 2013Appointment of a voluntary liquidator (2 pages)
28 March 2013Declaration of solvency (3 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 200
(5 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 200
(5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 4 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 4 July 2011 (1 page)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
19 March 2010Appointment of Judith Smith as a director (2 pages)
19 March 2010Appointment of Judith Smith as a director (2 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2009Appointment terminated secretary judith smith (1 page)
23 September 2009Appointment Terminated Secretary judith smith (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
10 March 2009Nc inc already adjusted 31/12/08 (1 page)
10 March 2009Ad 31/12/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
10 March 2009Ad 31/12/08 gbp si 99@1=99 gbp ic 101/200 (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Nc inc already adjusted 31/12/08 (1 page)
10 March 2009Ad 31/12/08 gbp si 99@1=99 gbp ic 2/101 (2 pages)
10 March 2009Ad 31/12/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
10 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 14/05/08; full list of members (3 pages)
11 June 2008Return made up to 14/05/08; full list of members (3 pages)
10 June 2008Registered office changed on 10/06/2008 from 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page)
10 June 2008Registered office changed on 10/06/2008 from 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007Return made up to 14/05/07; full list of members (6 pages)
18 June 2007Return made up to 14/05/07; full list of members (6 pages)
18 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 14/05/06; full list of members (6 pages)
18 May 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2006Registered office changed on 29/03/06 from: 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page)
29 March 2006Registered office changed on 29/03/06 from: 14C wakes hall business centre colchester road wakes colne essex CO6 2DY (1 page)
23 March 2006Registered office changed on 23/03/06 from: 11 the chestnuts stortford road great dunmow essex CM6 1DA (1 page)
23 March 2006Registered office changed on 23/03/06 from: 11 the chestnuts stortford road great dunmow essex CM6 1DA (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
25 May 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 14/05/05; full list of members (3 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
22 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 August 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
13 August 2004Return made up to 14/05/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned;director resigned (1 page)
6 July 2004New secretary appointed (1 page)
15 January 2004Particulars of mortgage/charge (6 pages)
15 January 2004Particulars of mortgage/charge (6 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
17 June 2003Registered office changed on 17/06/03 from: kings avenue house kings avenue new malden surrey KT3 4DY (1 page)
17 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 May 2003Return made up to 14/05/03; full list of members (6 pages)
21 May 2003Return made up to 14/05/03; full list of members (6 pages)
1 April 2003Full accounts made up to 31 May 2002 (11 pages)
1 April 2003Full accounts made up to 31 May 2002 (11 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
2 April 2002Full accounts made up to 31 May 2001 (11 pages)
2 April 2002Full accounts made up to 31 May 2001 (11 pages)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2001Return made up to 18/05/01; full list of members (6 pages)
25 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2001Return made up to 18/05/00; full list of members (7 pages)
9 March 2001Full accounts made up to 31 May 2000 (11 pages)
9 March 2001Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2001Full accounts made up to 31 May 2000 (11 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 15 blanford road reigate surrey RH2 7DP (1 page)
26 October 2000Registered office changed on 26/10/00 from: 15 blanford road reigate surrey RH2 7DP (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 18/05/99; full list of members (6 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 18/05/99; full list of members (6 pages)
21 September 1999Director resigned (1 page)
16 September 1999Full accounts made up to 31 May 1999 (10 pages)
16 September 1999Full accounts made up to 31 May 1999 (10 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: 31 corsham street london N1 6DR (1 page)
19 June 1998Company name changed G3 solutions LIMITED\certificate issued on 22/06/98 (2 pages)
19 June 1998Company name changed G3 solutions LIMITED\certificate issued on 22/06/98 (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
11 June 1998Company name changed chalestone LIMITED\certificate issued on 12/06/98 (2 pages)
11 June 1998Company name changed chalestone LIMITED\certificate issued on 12/06/98 (2 pages)
18 May 1998Incorporation (18 pages)
18 May 1998Incorporation (18 pages)