Company NameGough Building Company Limited
Company StatusDissolved
Company Number04357181
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Thomas Gough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(2 days after company formation)
Appointment Duration11 years, 2 months (closed 02 April 2013)
RoleBuilding
Country of ResidenceEngland
Correspondence Address113 Westbrook Road
Welling
Kent
DA16 1QF
Secretary NameMrs Paula Sally Gough
NationalityBritish
StatusClosed
Appointed23 January 2002(2 days after company formation)
Appointment Duration11 years, 2 months (closed 02 April 2013)
RoleBuilding
Correspondence Address113 Westbrooke Road
Welling
Kent
DA16 1QF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

50 at £1David Thomas Gough
50.00%
Ordinary
50 at £1Paula Sally Gough
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,366
Current Liabilities£41,045

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
7 March 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Mrs Paula Sally Gough on 21 January 2011 (2 pages)
16 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
16 March 2011Secretary's details changed for Mrs Paula Sally Gough on 21 January 2011 (2 pages)
20 October 2010Registered office address changed from 113 Westbrooke Road Welling Kent DA16 1QF on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 113 Westbrooke Road Welling Kent DA16 1QF on 20 October 2010 (1 page)
11 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
11 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
2 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Paula Sally Gough on 21 January 2010 (1 page)
19 April 2010Director's details changed for Mr David Thomas Gough on 21 January 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Secretary's details changed for Paula Sally Gough on 21 January 2010 (1 page)
19 April 2010Director's details changed for Mr David Thomas Gough on 21 January 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
7 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
7 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
11 August 2008Return made up to 21/01/08; full list of members (3 pages)
11 August 2008Return made up to 21/01/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
10 June 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
24 May 2007Return made up to 21/01/07; full list of members (2 pages)
24 May 2007Return made up to 21/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 August 2006Return made up to 21/01/06; full list of members (2 pages)
30 August 2006Return made up to 21/01/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
31 January 2005Return made up to 21/01/05; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
27 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 January 2004Return made up to 21/01/04; full list of members (6 pages)
12 January 2004Return made up to 21/01/04; full list of members (6 pages)
24 December 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
24 December 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
28 March 2003Return made up to 21/01/03; full list of members (6 pages)
28 March 2003Return made up to 21/01/03; full list of members (6 pages)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 113 westbrooke road welling kent DA16 1QF (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002Registered office changed on 05/02/02 from: 113 westbrooke road welling kent DA16 1QF (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
21 January 2002Incorporation (6 pages)
21 January 2002Incorporation (6 pages)