Company NameGurney Builders Limited
Company StatusDissolved
Company Number04668996
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGary William Gurney
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(1 day after company formation)
Appointment Duration14 years, 1 month (closed 04 April 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGrey Ghyll Eversley Road
Yateley
Hampshire
GU46 7RH
Secretary NameCharlotte Marie De Metz
NationalityBritish
StatusClosed
Appointed19 February 2003(1 day after company formation)
Appointment Duration14 years, 1 month (closed 04 April 2017)
RoleCompany Director
Correspondence AddressGrey Ghyll Eversley Road
Yateley
Hampshire
GU46 7RH
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Location

Registered Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

2 at £1Gary William Gurney
100.00%
Ordinary

Financials

Year2014
Net Worth£4,869
Cash£1,252
Current Liabilities£5,512

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Director's details changed for Gary William Gurney on 1 January 2013 (2 pages)
10 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
10 May 2013Director's details changed for Gary William Gurney on 1 January 2013 (2 pages)
10 May 2013Secretary's details changed for Charlotte Marie De Metz on 1 January 2013 (2 pages)
10 May 2013Director's details changed for Gary William Gurney on 1 January 2013 (2 pages)
10 May 2013Secretary's details changed for Charlotte Marie De Metz on 1 January 2013 (2 pages)
10 May 2013Secretary's details changed for Charlotte Marie De Metz on 1 January 2013 (2 pages)
18 December 2012Registered office address changed from 44 Denton Way Frimley Surrey GU16 8UQ on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 44 Denton Way Frimley Surrey GU16 8UQ on 18 December 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
25 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Director's details changed for Gary William Gurney on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gary William Gurney on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Gary William Gurney on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 18/02/09; full list of members (3 pages)
6 April 2009Return made up to 18/02/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Return made up to 18/02/08; full list of members (3 pages)
26 June 2008Return made up to 18/02/08; full list of members (3 pages)
31 January 2008Return made up to 18/02/07; full list of members (2 pages)
31 January 2008Return made up to 18/02/07; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
28 February 2006Return made up to 18/02/06; full list of members (2 pages)
8 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 September 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Return made up to 18/02/05; full list of members (6 pages)
8 April 2005Return made up to 18/02/05; full list of members (6 pages)
20 December 2004Group of companies' accounts made up to 29 February 2004 (5 pages)
20 December 2004Group of companies' accounts made up to 29 February 2004 (5 pages)
26 March 2004Return made up to 18/02/04; full list of members (6 pages)
26 March 2004Return made up to 18/02/04; full list of members (6 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Registered office changed on 12/03/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
12 March 2003Registered office changed on 12/03/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
18 February 2003Incorporation (19 pages)
18 February 2003Incorporation (19 pages)