Company NameG B Plant & Civils Limited
Company StatusDissolved
Company Number04828458
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 5 months ago)
Dissolution Date25 April 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brett Willie Buckley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2006)
RoleSub Contractor
Country of ResidenceEngland
Correspondence Address62 Southfield Crescent
Thurnscoe
Rotherham
South Yorkshire
S63 0RR
Director NameGerald Keys
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2006)
RoleSub Contractor
Correspondence Address18 Newland Road
New Lodge
Barnsley
South Yorkshire
S71 1TQ
Secretary NameHazel Keys
NationalityBritish
StatusClosed
Appointed01 August 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2006)
RoleCompany Director
Correspondence Address18 Newland Road
New Lodge Estate
Barnsley
South Yorkshire
S71 1TQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 13 Wakefield Road
Industrial Estate
Barnsley
South Yorkshire
S71 1NH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Registered office changed on 29/08/03 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
29 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Ad 01/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 August 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (16 pages)