Company NameGap Transport & Fabrication Limited
Company StatusDissolved
Company Number03810555
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLesley Jane Greasby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(1 week, 2 days after company formation)
Appointment Duration4 years (closed 19 August 2003)
RoleHousewife
Correspondence Address268 Meadow Bank Road
Rotherham
South Yorkshire
S61 2NQ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1999(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2000)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressOld Battery Shed Forgemasters
Engineering Ltd Brightside Lane
Sheffield PO Box
South Yorkshire
S9 2RW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£2
Cash£9,455
Current Liabilities£38,131

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
20 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 December 2000Registered office changed on 15/12/00 from: axholme house north street, crowle scunthorpe south humberside DN17 4NB (1 page)
15 December 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
3 August 2000Return made up to 20/07/00; full list of members (6 pages)
5 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
30 July 1999Director resigned (2 pages)
20 July 1999Incorporation (10 pages)