Company NameG R Administrations Limited
Company StatusDissolved
Company Number04063491
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Graham Michael Sutcliffe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chase Road
Epsom
Surrey
KT19 8TL
Secretary NameMr Graham Michael Sutcliffe
NationalityBritish
StatusClosed
Appointed25 October 2000(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 15 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Chase Road
Epsom
Surrey
KT19 8TL
Director NameJulian David Robus
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 April 2001)
RoleSales Director
Correspondence Address2 Orchard Field
Bethersden
Ashford
Kent
TN26 3AN
Director NameNeil Freaks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2003)
RoleSales Director
Correspondence Address1 Queens Road
Parkstone
Poole
Dorset
BH14 9HF
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 May 2001(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2003)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,650
Cash£5,924
Current Liabilities£96,060

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2011Administrator's abstract of receipts and payments to 18 November 2010 (3 pages)
7 January 2011Notice of discharge of Administration Order (4 pages)
7 January 2011Administrator's abstract of receipts and payments to 18 November 2010 (3 pages)
7 January 2011Notice of discharge of Administration Order (4 pages)
4 November 2010Administrator's abstract of receipts and payments to 11 September 2010 (4 pages)
4 November 2010Administrator's abstract of receipts and payments to 11 September 2010 (4 pages)
11 March 2010Administrator's abstract of receipts and payments to 11 March 2010 (2 pages)
11 March 2010Administrator's abstract of receipts and payments to 11 March 2010 (2 pages)
10 December 2009Administrator's abstract of receipts and payments to 11 March 2009 (2 pages)
10 December 2009Administrator's abstract of receipts and payments to 11 September 2009 (2 pages)
10 December 2009Administrator's abstract of receipts and payments to 11 March 2009 (2 pages)
10 December 2009Administrator's abstract of receipts and payments to 11 September 2009 (2 pages)
10 November 2008Administrator's abstract of receipts and payments to 11 September 2008 (2 pages)
10 November 2008Administrator's abstract of receipts and payments to 11 September 2008 (2 pages)
16 May 2008Administrator's abstract of receipts and payments to 11 September 2008 (2 pages)
16 May 2008Administrator's abstract of receipts and payments to 11 September 2008 (2 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
15 November 2007Administrator's abstract of receipts and payments (3 pages)
15 November 2007Administrator's abstract of receipts and payments (3 pages)
15 November 2007Administrator's abstract of receipts and payments (2 pages)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
8 May 2007Registered office changed on 08/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 November 2006Administrator's abstract of receipts and payments (2 pages)
22 November 2006Administrator's abstract of receipts and payments (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
6 June 2006Administrator's abstract of receipts and payments (2 pages)
6 June 2006Administrator's abstract of receipts and payments (2 pages)
7 November 2005Administrator's abstract of receipts and payments (5 pages)
7 November 2005Administrator's abstract of receipts and payments (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
23 March 2005Administrator's abstract of receipts and payments (2 pages)
23 March 2005Administrator's abstract of receipts and payments (2 pages)
22 November 2004Administrator's abstract of receipts and payments (2 pages)
22 November 2004Administrator's abstract of receipts and payments (2 pages)
16 November 2004Administrator's abstract of receipts and payments (2 pages)
16 November 2004Administrator's abstract of receipts and payments (2 pages)
9 November 2004Administrator's abstract of receipts and payments (2 pages)
9 November 2004Administrator's abstract of receipts and payments (2 pages)
21 May 2004Notice of result of meeting of creditors (3 pages)
21 May 2004Notice of result of meeting of creditors (3 pages)
21 May 2004Administrator's abstract of receipts and payments (3 pages)
21 May 2004Statement of administrator's proposal (2 pages)
21 May 2004Administrator's abstract of receipts and payments (3 pages)
21 May 2004Statement of administrator's proposal (2 pages)
10 November 2003Company name changed cyncro LTD\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed cyncro LTD\certificate issued on 10/11/03 (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
6 October 2003Administration Order (4 pages)
6 October 2003Administration Order (4 pages)
6 October 2003Notice of Administration Order (1 page)
6 October 2003Notice of Administration Order (1 page)
2 October 2003Registered office changed on 02/10/03 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
2 October 2003Registered office changed on 02/10/03 from: pembroke house 7 brunswick square bristol avon BS2 8PE (1 page)
28 August 2003Return made up to 19/08/03; full list of members (7 pages)
28 August 2003Return made up to 19/08/03; full list of members (7 pages)
1 October 2002Return made up to 01/09/02; full list of members (8 pages)
1 October 2002Return made up to 01/09/02; full list of members (8 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
28 September 2002Particulars of mortgage/charge (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
10 June 2002Particulars of mortgage/charge (4 pages)
13 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
12 June 2001Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2001Ad 06/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
6 March 2001Company name changed hawson garner (sv) LTD\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed hawson garner (sv) LTD\certificate issued on 06/03/01 (2 pages)
28 December 2000Company name changed yelverton LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed yelverton LIMITED\certificate issued on 29/12/00 (2 pages)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
1 September 2000Incorporation (17 pages)
1 September 2000Incorporation (17 pages)