Company NameJ & S Gurney Construction Limited
Company StatusDissolved
Company Number06829285
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameJames Richard Gurney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank Darley Road
Birstwith
Harrogate
North Yorkshire
HG3 2NG
Director NameStephen David Gurney
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westview
White Wall Lane Felliscliffe
Harrogate
North Yorkshire
HG3 2JZ
Secretary NameJames Richard Gurney
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank Darley Road
Birstwith
Harrogate
North Yorkshire
HG3 2NG
Director NameMr James David Newton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Hazel Gurney
25.00%
Ordinary
25 at £1James Richard Gurney
25.00%
Ordinary
25 at £1Judith Gurney
25.00%
Ordinary
25 at £1Stephen David Gurney
25.00%
Ordinary

Financials

Year2014
Net Worth£112,468
Cash£266
Current Liabilities£321,998

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved following liquidation (1 page)
29 June 2015Return of final meeting in a members' voluntary winding up (9 pages)
6 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (10 pages)
6 May 2015Liquidators statement of receipts and payments to 16 April 2015 (10 pages)
1 May 2014Registered office address changed from North Pole Back Road High Birstwith Harrogate North Yorkshire HG3 2LJ United Kingdom on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from North Pole Back Road High Birstwith Harrogate North Yorkshire HG3 2LJ United Kingdom on 1 May 2014 (2 pages)
30 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Declaration of solvency (4 pages)
26 April 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
15 February 2014Satisfaction of charge 2 in full (3 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Secretary's details changed for James Richard Gurney on 1 October 2009 (2 pages)
8 March 2011Registered office address changed from North Pole Back Lane High Birstwith Harrogate North Yorkshire HG3 2LJ on 8 March 2011 (1 page)
8 March 2011Registered office address changed from North Pole Back Lane High Birstwith Harrogate North Yorkshire HG3 2LJ on 8 March 2011 (1 page)
8 March 2011Director's details changed for Stephen David Gurney on 1 October 2009 (2 pages)
8 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for James Richard Gurney on 1 October 2009 (2 pages)
8 March 2011Director's details changed for James Richard Gurney on 1 October 2009 (2 pages)
8 March 2011Secretary's details changed for James Richard Gurney on 1 October 2009 (2 pages)
8 March 2011Director's details changed for Stephen David Gurney on 1 October 2009 (2 pages)
16 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Director's details changed for James Richard Gurney on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for James Richard Gurney on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Stephen David Gurney on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Stephen David Gurney on 1 October 2009 (2 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2009Ad 25/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 April 2009Director appointed stephen david gurney (2 pages)
5 April 2009Appointment terminated director james newton (1 page)
5 April 2009Registered office changed on 05/04/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
5 April 2009Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
5 April 2009Director and secretary appointed james richard gurney (2 pages)
25 February 2009Incorporation (14 pages)