Company NameG & G Sergent Ltd
Company StatusDissolved
Company Number04754742
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Dissolution Date3 November 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Sergent
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme, Taverham Road
Felthorpe
Norwich
Norfolk
NR10 4DR
Secretary NameMrs Julia Ann Sergent
NationalityBritish
StatusClosed
Appointed01 August 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 03 November 2010)
RoleCompany Director
Correspondence AddressNewholme, Taverham Road
Felthorpe
Norwich
Norfolk
NR10 4DR
Director NameMrs Julia Ann Sergent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNewholme, Taverham Road
Felthorpe
Norwich
Norfolk
NR10 4DR
Secretary NameMr Gary Sergent
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewholme, Taverham Road
Felthorpe
Norwich
Norfolk
NR10 4DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£10,283
Cash£3,109
Current Liabilities£9,157

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 November 2010Final Gazette dissolved following liquidation (1 page)
3 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Statement of affairs with form 4.19 (8 pages)
7 May 2009Statement of affairs with form 4.19 (8 pages)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2009Appointment of a voluntary liquidator (1 page)
7 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
(1 page)
16 April 2009Registered office changed on 16/04/2009 from 54 thorpe road norwich norfolk NR1 1RY (1 page)
16 April 2009Registered office changed on 16/04/2009 from 54 thorpe road norwich norfolk NR1 1RY (1 page)
17 June 2008Return made up to 06/05/08; full list of members (3 pages)
17 June 2008Return made up to 06/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 May 2007Return made up to 06/05/07; no change of members (6 pages)
29 May 2007Return made up to 06/05/07; no change of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
30 May 2006Return made up to 06/05/06; full list of members (7 pages)
30 May 2006Return made up to 06/05/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 July 2005Return made up to 06/05/05; full list of members (7 pages)
15 July 2005Return made up to 06/05/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 June 2004Return made up to 06/05/04; full list of members (7 pages)
10 June 2004Return made up to 06/05/04; full list of members (7 pages)
15 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
15 September 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
12 August 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 May 2003Incorporation (17 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (17 pages)
6 May 2003Secretary resigned (1 page)