Company NameGcabgi Limited
Company StatusDissolved
Company Number03907217
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamePremier Landscaping North West Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameBarbara Anne O'Brien
NationalityBritish
StatusClosed
Appointed26 March 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lenham Close
Billingham
Cleveland
TS22 5RJ
Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(6 years after company formation)
Appointment Duration2 years, 3 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Director NameMr David Andrew Binks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Close Farm Scholla Lane
Northallerton
North Yorkshire
DL6 3QX
Director NameSteven Thomas Farnworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
Secretary NameSteven Thomas Farnworth
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address45 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
Director NameNicholas Robert Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2002)
RoleLandscaping
Correspondence Address3 Ingleborough View
Withnell
Chorley
Lancashire
PR6 8RW
Director NameAndrew Birrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Correspondence AddressCobblestones
Moor Lane, Long Preston
Skipton
North Yorkshire
BD23 4QQ
Director NameMr Nicholas Robert Davis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cuerden Close
Bamberbridge
Lancashire
PR5 6BX

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£56,955
Cash£100
Current Liabilities£801,752

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Statement of affairs (12 pages)
29 June 2006Registered office changed on 29/06/06 from: hopetown farm buildings A1 south burneston bedale DL8 2JN (1 page)
19 June 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Return made up to 14/01/06; full list of members (6 pages)
15 July 2005Director resigned (1 page)
8 June 2005Return made up to 14/01/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Return made up to 14/01/04; full list of members (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 14/01/03; full list of members (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
8 May 2002Return made up to 14/01/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 December 2001Director resigned (1 page)
19 March 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
21 June 2000Particulars of mortgage/charge (7 pages)
10 May 2000Secretary resigned;director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
1 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 January 2000Incorporation (19 pages)