Company NameG.M.A. (Electrical) Limited
Company StatusDissolved
Company Number04430680
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePamela Margaret Cable
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleSecretary
Correspondence Address13 Whitmore Lane
Sunningdale
Berkshire
SL5 0NS
Director NameGraham Cable
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(5 days after company formation)
Appointment Duration7 years, 2 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address35 Durham Road
Redcar
TS10 3QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£16,197
Net Worth-£1,368
Cash£1,850
Current Liabilities£4,884

Accounts

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

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2006Return made up to 03/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 September 2005Return made up to 03/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
12 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New director appointed (2 pages)