Company NameG.T. Construction Limited
Company StatusDissolved
Company Number03366489
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameDawn Lesley Redshaw
NationalityBritish
StatusClosed
Appointed05 January 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address26 Glenwood Close
Hull
Yorkshire
HU8 0EP
Director NamePaul Barry Hastie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(4 years, 4 months after company formation)
Appointment Duration2 years (closed 14 October 2003)
RoleAccountant
Correspondence Address18 Waterland Close
Hedon
East Yorkshire
HU12 8QE
Director NameGeorge Taylor
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleEngineer
Correspondence Address473 James Reckitt Avenue
Holderness Road
Hull
HU8 0JE
Secretary NameSheila Taylor
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address473 James Reckitt Avenue
Holderness Road
Hull
HU8 0JE

Location

Registered Address473 James Reckitt Avenue
Hull
HU8 0JE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£39,232
Net Worth-£4,832
Cash£1,433
Current Liabilities£7,697

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Voluntary strike-off action has been suspended (1 page)
30 July 2002Voluntary strike-off action has been suspended (1 page)
18 April 2002Application for striking-off (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
2 July 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
14 May 2001Return made up to 07/05/01; full list of members (6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
12 May 2000Return made up to 07/05/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (11 pages)
15 June 1999Return made up to 07/05/99; no change of members (4 pages)
4 March 1999Full accounts made up to 31 May 1998 (11 pages)
7 May 1997Incorporation (12 pages)