Company NameG & R Mechanical Services Ltd
Company StatusDissolved
Company Number07500743
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Directors

Director NameMr Ian Bryan Drake
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Gavin Widdowson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5HW
Director NameMr Robert William Widdowson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Barrells Down Road
Bishops Stortford
Hertfordshire
CM23 2SY
Director NameKerry Jane Wilson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Curtain Road
London
EC2A 3AH

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2015Return of final meeting in a creditors' voluntary winding up (31 pages)
8 April 2015Liquidators' statement of receipts and payments to 30 January 2015 (13 pages)
8 April 2015Liquidators statement of receipts and payments to 30 January 2015 (13 pages)
2 April 2014Liquidators statement of receipts and payments to 30 January 2014 (14 pages)
2 April 2014Liquidators' statement of receipts and payments to 30 January 2014 (14 pages)
9 April 2013Liquidators statement of receipts and payments to 30 January 2013 (13 pages)
9 April 2013Liquidators' statement of receipts and payments to 30 January 2013 (13 pages)
28 February 2012Statement of affairs with form 4.19 (3 pages)
15 February 2012Appointment of a voluntary liquidator (1 page)
15 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2012Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 17 January 2012 (2 pages)
22 November 2011Termination of appointment of Kerry Wilson as a director (1 page)
14 November 2011Appointment of Kerry Jane Wilson as a director (2 pages)
17 March 2011Appointment of Mr Ian Bryan Drake as a director (2 pages)
17 March 2011Termination of appointment of Robert Widdowson as a director (1 page)
17 March 2011Termination of appointment of Gavin Widdowson as a director (1 page)
21 January 2011Incorporation
Statement of capital on 2011-01-21
  • GBP 100
(19 pages)