Company NameG S Harding (Builders) Limited
Company StatusDissolved
Company Number07560887
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameGordon Stuart Harding
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(3 days after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address82 Bousley End Stables Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameLynne Harding
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(3 days after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Bousley End Stables Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Gordon Stuart Harding
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,455
Current Liabilities£129,766

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
7 August 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
8 October 2013Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 8 October 2013 (2 pages)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Statement of affairs with form 4.19 (7 pages)
4 October 2013Statement of affairs with form 4.19 (7 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 July 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(4 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 (1 page)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR United Kingdom on 24 November 2011 (2 pages)
24 November 2011Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR United Kingdom on 24 November 2011 (2 pages)
2 June 2011Appointment of Gordon Stuart Harding as a director (3 pages)
2 June 2011Appointment of Lynne Harding as a director (3 pages)
2 June 2011Appointment of Gordon Stuart Harding as a director (3 pages)
2 June 2011Appointment of Lynne Harding as a director (3 pages)
11 March 2011Incorporation (20 pages)
11 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2011Incorporation (20 pages)