Company NameGainsborough Events & Security Services Limited
Company StatusDissolved
Company Number04156966
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAiden James McNamee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2005)
RoleCompany Director
Correspondence Address99 The Fortunes
Harlow
Essex
CM18 6PJ
Director NameMr Philip Stephen Fellows
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hazel End
Farnham
Bishops Stortford
Hertfordshire
CM23 1HB
Secretary NameMr Philip Stephen Fellows
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2006)
RoleBurnt Industry
Country of ResidenceUnited Kingdom
Correspondence Address48 Hazel End
Farnham
Bishops Stortford
Hertfordshire
CM23 1HB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGallop House
Haslers Lane
Great Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Completion of winding up (1 page)
5 October 2006Order of court to wind up (1 page)
15 August 2006Voluntary strike-off action has been suspended (1 page)
18 July 2006Secretary resigned (1 page)
4 July 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
13 April 2006Application for striking-off (1 page)
16 February 2006Director resigned (1 page)
20 April 2005Director resigned (1 page)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 February 2004Return made up to 08/02/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
28 May 2002Registered office changed on 28/05/02 from: gallop house haslers lane greeat dunmow essex CM5 1XS (1 page)
27 May 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
2 July 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 February 2001Incorporation (17 pages)