Company NameS G A Services Limited
Company StatusDissolved
Company Number03403329
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameBashelfco 2545 Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guy Pierre Ward Mansfield Bottard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLowerfield Barn Yarde Farm
Combe Florey
Taunton
Somerset
TA4 3JB
Director NameEdward Stone
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleEngineer
Correspondence Address26 Kembold Close
Moreton Rise
Bury St Edmunds
Suffolk
IP32 7EF
Secretary NameMr Guy Pierre Ward Mansfield Bottard
NationalityEnglish
StatusClosed
Appointed01 April 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 10 September 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLowerfield Barn Yarde Farm
Combe Florey
Taunton
Somerset
TA4 3JB
Director NameMr John Richard Crawford Harris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrow Hill Farm
Wiveliscombe
Taunton
Somerset
TA4 2RN
Director NameMrs Yvette Lennei Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 07 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrow Hill Farm
Wiveliscombe
Somerset
TA4 2RN
Secretary NameMrs Yvette Lennei Harris
NationalityBritish
StatusResigned
Appointed07 October 1997(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurrow Hill Farm
Wiveliscombe
Somerset
TA4 2RN
Director NameCurzon Directors Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressAshford House
Grenadier Road
Exeter
Devon
EX1 3LH
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB

Location

Registered AddressHarrison Works
Kings Road
Halstead
Essex
CO9 1HD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Financials

Year2014
Net Worth-£522
Cash£103
Current Liabilities£625

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 August 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 14/07/00; full list of members (6 pages)
7 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 September 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1999Full accounts made up to 31 December 1998 (8 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: burrow hill farm wiveliscombe taunton somerset TA4 2RN (1 page)
9 April 1999Director resigned (1 page)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1997Memorandum and Articles of Association (13 pages)
23 October 1997Company name changed bashelfco 2545 LIMITED\certificate issued on 24/10/97 (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: curzon house southernhay west exeter EX4 3LY (1 page)
21 October 1997New director appointed (2 pages)
14 July 1997Incorporation (18 pages)