Company NameG & B Construction Limited
Company StatusDissolved
Company Number03487928
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 4 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NameAndrew James Garfit
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleBuilder
Correspondence Address7 Park Square
Lofthouse
Wakefield
West Yorkshire
WF3 3HB
Secretary NameAndrew James Garfit
NationalityBritish
StatusClosed
Appointed12 January 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 15 February 2000)
RoleBuilder
Correspondence Address7 Park Square
Lofthouse
Wakefield
West Yorkshire
WF3 3HB
Director NameAnthony Charles King
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(3 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
RoleBricklayer
Correspondence Address101 Hendal Lane
Kettlethorpe
West Yorkshire
WF2 7PD
Secretary NameAnthony Charles King
NationalityBritish
StatusClosed
Appointed06 April 1998(3 months after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
RoleBricklayer
Correspondence Address101 Hendal Lane
Kettlethorpe
West Yorkshire
WF2 7PD
Director NameDenis Gareth Barber
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 1998)
RoleBuilder
Correspondence Address25 Hope Street
Barnsley
West Yorkshire
S75 2AT
Secretary NameDenis Gareth Barber
NationalityBritish
StatusResigned
Appointed12 January 1998(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 April 1998)
RoleBuilder
Correspondence Address25 Hope Street
Barnsley
West Yorkshire
S75 2AT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Completion of winding up (1 page)
19 January 2001Order of court to wind up (2 pages)
18 January 2001Order of court - restore & wind-up 18/01/01 (3 pages)
15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
10 July 1998Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 July 1998New secretary appointed;new director appointed (2 pages)
13 May 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed;new director appointed (2 pages)
15 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998Incorporation (28 pages)