Company NameG & A Central Services Limited
Company StatusDissolved
Company Number03572897
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Charles Goff
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 21 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Allenby Drive
Hornchurch
Essex
RM11 3SA
Secretary NameJillian Goff
NationalityBritish
StatusClosed
Appointed02 June 1998(1 day after company formation)
Appointment Duration4 years, 7 months (closed 21 January 2003)
RoleSecretary
Correspondence Address28 Carlton Close
Upminster
Essex
RM14 2YR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 14 River Road Business Park
33 River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2002Application for striking-off (1 page)
26 June 2002Return made up to 01/06/02; full list of members (6 pages)
6 June 2002Full accounts made up to 31 July 2001 (7 pages)
21 August 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 July 2000 (10 pages)
12 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 2000Return made up to 01/06/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
30 July 1999Return made up to 01/06/99; full list of members (6 pages)
5 August 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: solent house 7TH floor 1258 london road london SW16 4EE (1 page)
14 July 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
1 June 1998Incorporation (13 pages)