Company NameG.A. Holdings Limited
Company StatusDissolved
Company Number03535290
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Henry Appleyard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address30 Towers Lane
Crofton
Wakefield
West Yorkshire
WF4 1PU
Secretary NameMichelle Anne Sharpe
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Wakefield Road
Ackworth
Pontefract
West Yorkshire
WF7 7DF
Director NameMichelle Anne Sharpe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 8 months after company formation)
Appointment Duration3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address9 Wakefield Road
Ackworth
Pontefract
West Yorkshire
WF7 7DF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address531 Denby Dale Road West
Calder Grove
Wakefield
West Yorkshire
WF4 3ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£114
Cash£1
Current Liabilities£9,965

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
9 April 2002Return made up to 26/03/02; full list of members (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/06/99
(6 pages)
26 March 1998Incorporation (16 pages)