Company NameG Fawcett Limited
DirectorsMary Robinson and Christopher Raymond Fawcett
Company StatusDissolved
Company Number00436800
CategoryPrivate Limited Company
Incorporation Date11 June 1947(76 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Mary Robinson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBook Keeper
Correspondence Address10 Pennine View
Romanby
Northallerton
North Yorkshire
DL7 8HP
Secretary NameMrs Mary Robinson
NationalityBritish
StatusCurrent
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address10 Pennine View
Romanby
Northallerton
North Yorkshire
DL7 8HP
Director NameChristopher Raymond Fawcett
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1993(45 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address29 Thirsk Road
Northallerton
North Yorkshire
DL6 1PE
Director NameMr Raymond Fawcett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 1996)
RolePlumbing & Heating Engineer
Correspondence AddressMarchfield 29 Thirsk Road
Northallerton
North Yorkshire
DL6 1PE

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£341
Cash£22
Current Liabilities£215,143

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2006Dissolved (1 page)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (6 pages)
2 April 2003Statement of affairs (7 pages)
2 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2003Appointment of a voluntary liquidator (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 14 anchorage lane north allerton north yorkshire DL7 8DX (1 page)
20 June 2002Return made up to 25/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 August 2001Return made up to 25/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2000Return made up to 25/05/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 August 1999Return made up to 25/05/99; full list of members
  • 363(287) ‐ Registered office changed on 26/08/99
(6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 July 1998Return made up to 25/05/98; no change of members (6 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 June 1997Return made up to 25/05/97; full list of members (6 pages)
6 June 1997Director resigned (1 page)
11 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 July 1996Return made up to 25/05/96; full list of members (6 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1995Return made up to 25/05/95; no change of members (4 pages)