Company NameG3 Construction Limited
Company StatusDissolved
Company Number04747366
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)
Dissolution Date28 December 2017 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dominic Stuart Pearce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration14 years, 8 months (closed 28 December 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address93 Main Road
Danbury
Chelmsford
Essex
CM3 4DL
Secretary NameMr Brian Geoffrey Heath
NationalityBritish
StatusClosed
Appointed30 April 2003(1 day after company formation)
Appointment Duration14 years, 8 months (closed 28 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Baddow Hall Crescent
Great Baddom
Chelmsford
Essex
CM2 7BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth-£31,074
Current Liabilities£334,189

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
28 September 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
17 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (14 pages)
17 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (14 pages)
2 June 2016Liquidators' statement of receipts and payments to 21 March 2016 (13 pages)
2 June 2016Liquidators' statement of receipts and payments to 21 March 2016 (13 pages)
12 May 2015Liquidators statement of receipts and payments to 21 March 2015 (13 pages)
12 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (13 pages)
12 May 2015Liquidators' statement of receipts and payments to 21 March 2015 (13 pages)
28 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (14 pages)
28 May 2014Liquidators' statement of receipts and payments to 21 March 2014 (14 pages)
28 May 2014Liquidators statement of receipts and payments to 21 March 2014 (14 pages)
30 May 2013Liquidators statement of receipts and payments to 21 March 2013 (14 pages)
30 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (14 pages)
30 May 2013Liquidators' statement of receipts and payments to 21 March 2013 (14 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Statement of affairs with form 4.19 (5 pages)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2012Statement of affairs with form 4.19 (5 pages)
3 April 2012Appointment of a voluntary liquidator (1 page)
3 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2012Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ on 8 March 2012 (2 pages)
3 July 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 100
(4 pages)
3 July 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-07-03
  • GBP 100
(4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 July 2009Director's change of particulars / dominic pearce / 01/06/2009 (2 pages)
13 July 2009Return made up to 29/04/09; full list of members (3 pages)
13 July 2009Director's change of particulars / dominic pearce / 01/06/2009 (2 pages)
13 July 2009Return made up to 29/04/09; full list of members (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 June 2008Return made up to 29/04/08; full list of members (3 pages)
23 June 2008Return made up to 29/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
24 November 2007Particulars of mortgage/charge (9 pages)
4 July 2007Return made up to 29/04/07; full list of members (2 pages)
4 July 2007Return made up to 29/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: trueloves lane ingatestone essex CM4 0NQ (1 page)
8 September 2006Registered office changed on 08/09/06 from: trueloves lane ingatestone essex CM4 0NQ (1 page)
16 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/06
(6 pages)
16 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/06
(6 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 May 2005Return made up to 29/04/05; full list of members (6 pages)
23 May 2005Return made up to 29/04/05; full list of members (6 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
2 July 2004Return made up to 29/04/04; full list of members (6 pages)
2 July 2004Return made up to 29/04/04; full list of members (6 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
27 November 2003Ad 30/04/03-31/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2003Ad 30/04/03-31/05/03 £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
29 April 2003Incorporation (9 pages)
29 April 2003Incorporation (9 pages)