Company NameC.G. Building And Engineering Services Company Limited
Company StatusDissolved
Company Number03409437
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Clive Gayler
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Secretary NameMr Mark Alexander Vent
StatusClosed
Appointed02 April 2013(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address1 Dower Court
73 Mill Street St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director NameMr Mark Alexander Vent
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2013(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Dower Court
73 Mill Street St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Secretary NameMrs Wendy Catherine Gayler
StatusClosed
Appointed19 May 2013(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 March 2015)
RoleCompany Director
Correspondence Address1 Dower Court
73 Mill Street St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Secretary NameChristine Anne Gayler
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleSecretary
Correspondence Address49 Bures Road
Great Cornard
Sudbury
Suffolk
CO10 0EJ
Director NameMargaret Joan Cutting
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2005)
RoleHousewife
Correspondence AddressCherry Well
Beyton Road, Thurston
Bury St. Edmunds
Suffolk
IP31 3QX
Secretary NameDenise Elizabeth Mortimer
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 April 2013)
RoleNurse
Correspondence Address24 Saffron Close
Brandon
Suffolk
IP27 0LS
Director NameMr John O'Connor
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Jacobs Close
Great Cornard
Sudbury
Suffolk
CO10 0HZ
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address1 Dower Court
73 Mill Street St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear

Shareholders

100 at £1Clive Gayler
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£13,932
Current Liabilities£13,832

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
1 June 2013Appointment of Mr Mark Alexander Vent as a director on 19 May 2013 (2 pages)
1 June 2013Appointment of Mrs Wendy Catherine Gayler as a secretary on 19 May 2013 (1 page)
11 April 2013Termination of appointment of Denise Elizabeth Mortimer as a secretary on 2 April 2013 (1 page)
11 April 2013Termination of appointment of Denise Elizabeth Mortimer as a secretary on 2 April 2013 (1 page)
11 April 2013Appointment of Mr Mark Alexander Vent as a secretary on 2 April 2013 (1 page)
11 April 2013Appointment of Mr Mark Alexander Vent as a secretary on 2 April 2013 (1 page)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of John O'connor as a director (1 page)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr John O'connor on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Clive Gayler on 1 July 2010 (3 pages)
9 September 2010Director's details changed for Mr John O'connor on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Clive Gayler on 1 July 2010 (3 pages)
18 June 2010Registered office address changed from 49 Bures Road Great Cornard Sudbury Suffolk CO10 0EJ on 18 June 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2009Return made up to 25/07/09; full list of members (3 pages)
17 September 2009Director appointed mr john o'connor (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2008Return made up to 25/07/08; full list of members (3 pages)
17 November 2008Return made up to 25/07/07; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2006Return made up to 25/07/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2005Return made up to 25/07/05; full list of members (7 pages)
3 August 2005Secretary resigned;director resigned (1 page)
23 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2003Return made up to 25/07/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
17 August 2002Return made up to 25/07/02; full list of members (6 pages)
17 August 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
30 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
11 September 2000Full accounts made up to 31 March 2000 (11 pages)
11 September 2000Return made up to 25/07/00; full list of members (6 pages)
9 November 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 31 March 1999 (10 pages)
12 August 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
12 August 1998 (8 pages)
12 August 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
(6 pages)
8 September 1997Director resigned (1 page)
8 September 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: crystal house new bedford road luton LU1 1HS (1 page)
7 August 1997New director appointed (2 pages)
25 July 1997Incorporation (15 pages)