Company NameThe Gables Construction Company Limited
Company StatusDissolved
Company Number04679488
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameLorraine Ann Peacock
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleMortgage Advisor
Country of ResidenceEngland
Correspondence AddressSaltersgate
Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Director NameMr Brian Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleIndependent Financial Advisor
Correspondence Address67 Gravesend Road
Grindon Village
Sunderland
Tyne & Wear
SR4 9RB
Secretary NameLorraine Ann Peacock
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltersgate
Grindon Lane
Sunderland
Tyne & Wear
SR4 8HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Frederick Street
Sunderland
Tyne And Wear
SR1 1LT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,681
Current Liabilities£8,107

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
8 March 2006Return made up to 26/02/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2004Return made up to 26/02/04; full list of members (7 pages)
24 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
21 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Incorporation (17 pages)