Company NameGammond Evans Crichton Limited
Company StatusDissolved
Company Number02395974
CategoryPrivate Limited Company
Incorporation Date16 June 1989(34 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameGammond Evans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameBarry Evans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(1 year, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 03 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWintergill Westfield Lane
Swanland
HU14 3PG
Director NameMr Paul Gammond
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(1 year, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 03 October 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Davenport Avenue
Hessle
East Yorkshire
HU13 0RL
Secretary NameMr Paul Gammond
NationalityBritish
StatusClosed
Appointed15 April 1991(1 year, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Contact

Websitegammond-evans-crichton.co.uk
Telephone01482 229881
Telephone regionHull

Location

Registered AddressRegent's Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Barry Evans
50.00%
Ordinary
500 at £1Paul Gammond
50.00%
Ordinary

Financials

Year2014
Net Worth£37,987
Cash£52,152
Current Liabilities£36,262

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Director's details changed for Barry Evans on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Studio 700 Princess Street Kingston upon Hull East Yorkshire HU2 8BJ to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 10 May 2016 (1 page)
9 May 2016Director's details changed for Mr Paul Gammond on 1 January 2016 (2 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
24 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
25 April 2012Register(s) moved to registered office address (1 page)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 April 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA England (1 page)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Barry Evans on 5 April 2010 (2 pages)
21 April 2010Secretary's details changed for Mr Paul Gammond on 5 April 2010 (1 page)
21 April 2010Secretary's details changed for Mr Paul Gammond on 5 April 2010 (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Director's details changed for Mr Paul Gammond on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Barry Evans on 5 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Paul Gammond on 5 April 2010 (2 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 July 2009Location of register of members (1 page)
8 July 2009Return made up to 05/04/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 April 2008Return made up to 05/04/08; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 May 2007Return made up to 05/04/07; no change of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006Return made up to 05/04/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 April 2005Return made up to 05/04/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 March 2004Return made up to 05/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 May 2003Return made up to 05/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 April 2002Return made up to 05/04/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 April 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 June 1999Return made up to 15/04/99; no change of members (4 pages)
10 February 1999Registered office changed on 10/02/99 from: suite 8,hull business centre guildhall road queens gardens hull HU1 1HJ (1 page)
29 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 May 1998Return made up to 15/04/98; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
30 May 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1996Company name changed gammond evans LIMITED\certificate issued on 10/09/96 (2 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 April 1996Return made up to 15/04/96; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
8 June 1995Return made up to 15/04/95; full list of members (6 pages)