Company NameGaugeforce Engineering Limited
DirectorSusan McLaird
Company StatusDissolved
Company Number02643280
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameSusan McLaird
NationalityBritish
StatusCurrent
Appointed20 November 1993(2 years, 2 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address5 Greenhill
Hilgay Downham Market
Norfolk
Secretary NameGerrards Cross Management Services Limited (Corporation)
StatusCurrent
Appointed13 January 1992(4 months, 1 week after company formation)
Appointment Duration32 years, 3 months
Correspondence Address20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Director NameMrs Yvonne Margaret Frances Webb
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleSecretary
Correspondence Address22 Marshalls Way
Wheathampstead
St Albans
Hertfordshire
AL4 8HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameGreenway Engine Centre Ltd (Corporation)
StatusResigned
Appointed23 September 1993(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 November 1993)
Correspondence Address44a Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8EF

Location

Registered AddressThird Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 September 1998Dissolved (1 page)
18 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Appointment of a voluntary liquidator (1 page)
28 April 1998Registered office changed on 28/04/98 from: sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
28 April 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
30 April 1997Notice of vacation of office of voluntary liquidator (1 page)
7 November 1996Liquidators statement of receipts and payments (5 pages)
13 May 1996Liquidators statement of receipts and payments (5 pages)
10 November 1995Liquidators statement of receipts and payments (10 pages)
2 May 1995Liquidators statement of receipts and payments (10 pages)