Company NameG & P Construction Harrogate Limited
Company StatusDissolved
Company Number05851667
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graeme Whitaker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 17 November 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
19 Park View
Harrogate
HG1 5LY
Director NamePeter Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2009)
RoleBuilder
Correspondence Address32 Roseville Drive
Harrogate
North Yorkshire
HG1 4SZ
Secretary NamePeter Lawrence
NationalityBritish
StatusResigned
Appointed28 June 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2009)
RoleBuilder
Correspondence Address32 Roseville Drive
Harrogate
North Yorkshire
HG1 4SZ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address17 East Parade
Harrogate
North Yorkshire
HG1 5LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1 at 1Graeme Whitaker
50.00%
Ordinary
1 at 1Peter Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,951
Cash£12,474
Current Liabilities£86,490

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2011Compulsory strike-off action has been suspended (1 page)
24 December 2010Registered office address changed from Basement Flat 19 Park View Harrogate North Yorkshire HG1 5LY United Kingdom on 24 December 2010 (1 page)
7 December 2010Compulsory strike-off action has been suspended (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Registered office changed on 11/09/2009 from taxassist house 6 mount street harrogate north yorkshire HG2 8DQ (1 page)
11 September 2009Return made up to 20/06/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Appointment terminated director and secretary peter lawrence (1 page)
22 July 2008Return made up to 20/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
6 September 2006Director resigned (1 page)
6 September 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Incorporation (15 pages)