Company NameGilhespy Contracting Services Limited
Company StatusDissolved
Company Number03342553
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Charles Douglas Gilhespy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RoleSurfacing Engineer
Country of ResidenceEngland
Correspondence AddressHighview House Brandon Village
Durham
DH7 8SU
Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressMichael Adamson & Co
115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Financials

Year2014
Cash£132
Current Liabilities£132

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary robert lye (1 page)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 April 2007Return made up to 01/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 May 2006Return made up to 01/04/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 June 2005Return made up to 01/04/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 April 2004Return made up to 01/04/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 April 2003Return made up to 01/04/03; full list of members (6 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 April 2002Return made up to 01/04/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 April 2001Return made up to 01/04/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
16 April 2000Return made up to 01/04/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 30 April 1999 (3 pages)
27 April 1999Return made up to 01/04/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
29 April 1998Return made up to 01/04/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(6 pages)
11 April 1997Registered office changed on 11/04/97 from: 22 nash street royce place manchester M15 5NZ (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997New secretary appointed (2 pages)
1 April 1997Incorporation (14 pages)