Company NameGange Construction Services Limited
Company StatusDissolved
Company Number06055038
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobert John Gange
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Edelston
Gainford
Darlington
County Durham
DL2 3DR
Secretary NameIrene Ellen Josephine Gange
NationalityIrish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWest Edelston
Gainford
Darlington
County Durham
DL2 3DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOak House, 35 North End
Market Place
Bedale
North Yorkshire
DL8 1AQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
25 August 2011Application to strike the company off the register (3 pages)
25 August 2011Application to strike the company off the register (3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 10
(4 pages)
18 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 10
(4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Robert John Gange on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Robert John Gange on 16 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 January 2008Director's particulars changed (1 page)
21 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
21 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
6 February 2007Ad 16/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 February 2007Ad 16/01/07--------- £ si 9@1=9 £ ic 1/10 (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)