Company NameGARY Martin Awcf Farrier Services Limited
Company StatusDissolved
Company Number04580463
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameGary Martin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(same day as company formation)
RoleFarrier
Correspondence AddressHummerstones Farm
Outwood Farm Road
Billericay
Essex
CM11 2TX
Secretary NameJoanne Susan Martin
NationalityBritish
StatusClosed
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHummerstones Farm
Outwood Farm Road
Billericay
Essex
CM11 2TX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Lodge Court
Lodge Lane Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North

Financials

Year2014
Turnover£132,812
Gross Profit£108,432
Net Worth-£6,146
Current Liabilities£24,201

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for compulsory strike-off (1 page)
23 August 2006Registered office changed on 23/08/06 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 December 2005Return made up to 04/11/05; full list of members (2 pages)
23 November 2004Return made up to 04/11/04; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
3 September 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 November 2003Return made up to 04/11/03; full list of members (6 pages)
15 January 2003Ad 04/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 November 2002New director appointed (2 pages)