Company NameG.E.M. Building & Civil Engineering Limited
DirectorGerald Keys
Company StatusDissolved
Company Number04173691
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGerald Keys
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleGround Worker
Correspondence Address18 Newland Road
New Lodge
Barnsley
South Yorkshire
S71 1TQ
Secretary NameMarilyn Bradley
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Limes Close
Staincross
Barnsley
South Yorkshire
S75 6JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2004Dissolved (1 page)
24 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Appointment of a voluntary liquidator (1 page)
20 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2002Statement of affairs (7 pages)
2 December 2002Registered office changed on 02/12/02 from: unit 13 wakefield road industria estate barnsley south yorkshire S71 1NH (1 page)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 06/03/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: unit 6 first floor office courtyard 2 wentworth road mapplewell barnsley south yorkshire S75 6DT (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Ad 06/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2001Registered office changed on 27/03/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
27 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (2 pages)
14 March 2001Director resigned (2 pages)
14 March 2001Registered office changed on 14/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 March 2001Incorporation (16 pages)