Company NameG. E. S. Construction Limited
DirectorsMartin Hailwood and Frank Charles Pearson
Company StatusDissolved
Company Number02093001
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameMartin Hailwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleContracts Manager
Correspondence Address52 Kynaston Road
Orpington
Kent
BR5 4JT
Director NameMr Frank Charles Pearson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSurveying Manager
Country of ResidenceEngland
Correspondence Address13 Longlands Road
Sidcup
Kent
DA15 7LU
Secretary NameMr Frank Charles Pearson
NationalityBritish
StatusCurrent
Appointed06 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Longlands Road
Sidcup
Kent
DA15 7LU

Location

Registered AddressBroom House
39/43 London Road
Hadleigh
Benfleet, Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 January 2005Dissolved (1 page)
20 October 2004Completion of winding up (1 page)
23 November 1992Compulsory strike-off action has been discontinued (1 page)
23 November 1992Order of court to wind up (1 page)
3 November 1992First Gazette notice for compulsory strike-off (1 page)
17 July 1991Return made up to 06/07/91; full list of members (4 pages)
17 July 1991Accounts for a small company made up to 31 March 1990 (5 pages)
10 July 1990Accounts for a small company made up to 31 March 1989 (5 pages)
10 July 1990Return made up to 06/07/90; full list of members (4 pages)
21 June 1989Accounts for a small company made up to 31 March 1988 (6 pages)
21 June 1989Return made up to 14/06/89; full list of members (4 pages)
27 April 1989Return made up to 14/04/88; full list of members (4 pages)
24 March 1988Company name changed\certificate issued on 24/03/88 (2 pages)
29 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1987Accounting reference date notified as 31/03 (1 page)
30 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
29 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Incorporation (14 pages)
7 January 1987Allotment of shares (1 page)