Company NameGebco Services Limited
DirectorMark George Crozier
Company StatusDissolved
Company Number03139833
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark George Crozier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(3 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cauldwell Avenue
South Shields
Tyne & Wear
NE34 0SB
Secretary NameMrs Carolyn Crozier
NationalityBritish
StatusCurrent
Appointed16 January 1996(3 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Caudwell Avenue
South Shields
Tyne & Wear
NE34 0SP
Secretary NameJohn Leonard Keith
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Director NameAlan Crozier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address346 Dean Road
South Shields
Tyne & Wear
NE33 5LL
Director NameMr George Edward Burnett Crozier
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Central Gardens
South Shields
Tyne & Wear
NE34 6BA
Director NameProfessional Formations & Searches Ltd (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address12 Bon Accord Crescent
Aberdeen
AB9 1XG
Scotland

Location

Registered AddressNorley House
62 Balby Road
PO Box 615
Doncaster
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 October 2000Dissolved (1 page)
18 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Notice of completion of voluntary arrangement (3 pages)
26 August 1998Statement of affairs (5 pages)
8 July 1998Registered office changed on 08/07/98 from: viking industrial park blackett street jarrow tyne & wear (1 page)
6 July 1998Appointment of a voluntary liquidator (1 page)
6 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 1998Return made up to 20/12/97; no change of members (4 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
6 January 1998Accounts made up to 31 March 1997 (11 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1996Accounting reference date notified as 31/03 (1 page)
20 December 1995Incorporation (36 pages)