Company NameGKL Fabrications & Installations Limited
Company StatusDissolved
Company Number02715512
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameTony Roy Loctwood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 12 July 1996)
RoleThermal Insulator
Correspondence Address28 Tennyson Walk
Tilbury
Essex
RM18 8DL
Secretary NameHayley Michelle Lockwood
NationalityBritish
StatusResigned
Appointed19 May 1992(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address28 Tennyson Walk
Tilbury
Essex
RM18 8DL
Director NameAnthony Robert Michael Austin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 January 1997)
RoleThermal Insulation Engineer
Correspondence Address47 Leigh Road
Canvey Island
Essex
SS8 0AW
Director NameMichael Charles Nunn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1997)
RoleAccountant
Correspondence Address25 Thames Road
Canvey Island
Essex
SS8 0HH
Director NameDavid Walter Taylor
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 March 1997)
RolePainting Contractor
Correspondence Address30 Grandview Road
Thundersley
Essex
SS7 3JZ
Secretary NameMichael Charles Nunn
NationalityBritish
StatusResigned
Appointed28 November 1996(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 February 1997)
RoleAccountant
Correspondence Address25 Thames Road
Canvey Island
Essex
SS8 0HH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address2nd Floor Grover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998Strike-off action suspended (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
4 September 1997Director resigned (1 page)
1 April 1997Secretary resigned;director resigned (1 page)
19 December 1996New secretary appointed;new director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
14 August 1996Full accounts made up to 31 May 1995 (10 pages)
29 July 1996Return made up to 18/05/96; full list of members (6 pages)
31 August 1995Full accounts made up to 31 May 1994 (12 pages)
1 June 1995Registered office changed on 01/06/95 from: broad oak house 1 grover walk corringham essex, SS17 7LU (1 page)
1 June 1995Return made up to 18/05/95; no change of members (4 pages)