Company NameG. Squire & Son Limited
Company StatusDissolved
Company Number04289727
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Squire
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFieldholme
Sheriff Hutton Road Strensall
York
North Yorkshire
YO32 5XH
Secretary NameJudith Claire Squire
NationalityBritish
StatusClosed
Appointed15 October 2005(4 years after company formation)
Appointment Duration4 years, 1 month (closed 08 December 2009)
RoleCompany Director
Correspondence AddressFieldholme
Sheriff Hutton Road Strensall
York
North Yorkshire
YO32 5XH
Secretary NameGeorge Squire
NationalityBritish
StatusClosed
Appointed02 January 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 08 December 2009)
RoleRetired
Correspondence AddressHeathfield Lords Moor Lane
Strensall
York
Yorkshire
YO32 5XF
Secretary NameMrs Sylvia June Squire
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleSecretary
Correspondence AddressHeathfield Lords Moor Lane
Strensall
York
North Yorkshire
YO3 5XF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address30 Westgate
Otley Leeds
West Yorkshire
LS21 3AS
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2007Registered office changed on 22/08/07 from: wesley house chapel lane huddersfield road birstall batley west yorkshire WF17 9EJ (1 page)
26 February 2007New secretary appointed (3 pages)
12 October 2006Registered office changed on 12/10/06 from: heathfield lordsmoor lane, strensall york YO32 5XF (1 page)
3 June 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
20 December 2005New secretary appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
14 September 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2003Return made up to 19/09/02; full list of members (6 pages)
26 September 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 March 2002Particulars of mortgage/charge (4 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)