Company NameG D Maeers Limited
Company StatusDissolved
Company Number04510204
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 7 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham David Maeers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleBuilder
Correspondence Address24 Broad Road
Wickham Market
Woodbridge
Suffolk
IP13 0RJ
Secretary NameLiza Michelle Fowler
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Melford Way
Felixstowe
Suffolk
IP11 2UF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 September 2003Return made up to 13/08/03; full list of members (6 pages)
22 October 2002Secretary's particulars changed (1 page)
30 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002Registered office changed on 20/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
13 August 2002Incorporation (18 pages)