Company NameGANT Limited
DirectorsJean Margaret West and Roger Alan West
Company StatusDissolved
Company Number00963324
CategoryPrivate Limited Company
Incorporation Date6 October 1969(54 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jean Margaret West
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleDoctor
Correspondence AddressWoodend 84 Kingsgate
Bridlington
North Humberside
YO15 3PL
Director NameMr Roger Alan West
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleBuilder
Correspondence AddressWoodend 84 Kingsgate
Bridlington
North Humberside
YO15 3PL
Secretary NameMr Roger Alan West
NationalityBritish
StatusCurrent
Appointed04 May 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressWoodend 84 Kingsgate
Bridlington
North Humberside
YO15 3PL
Director NameMr Kenneth Herbert Russell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 1993)
RoleBuilder
Correspondence Address127 Sewerby Road
Bridlington
North Humberside
YO16 5DR

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 January 2000Dissolved (1 page)
1 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
22 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 November 1995Appointment of a voluntary liquidator (2 pages)
26 October 1995Registered office changed on 26/10/95 from: pinfold lane bridlington YO15 5XP (1 page)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1995Return made up to 04/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/05/95
(4 pages)