Company NameGJD Engineering Services Limited
Company StatusDissolved
Company Number06162457
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Directors

Director NameMr Gary James Dean
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address177 Merkland Lane
Aberdeen
AB24 5RQ
Scotland
Secretary NameSharon Lesley Dean
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Slains Terrace
Aberdeen
Grampian
AB22 8TU
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010Application to strike the company off the register (3 pages)
6 April 2010Application to strike the company off the register (3 pages)
6 November 2009Director's details changed for Mr Gary James Dean on 20 February 2009 (1 page)
6 November 2009Director's details changed for Mr Gary James Dean on 20 February 2009 (1 page)
5 November 2009Restoration by order of the court (4 pages)
5 November 2009Restoration by order of the court (4 pages)
27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2008Registered office changed on 22/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
22 December 2008Registered office changed on 22/12/2008 from high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
14 August 2008Application for striking-off (1 page)
14 August 2008Application for striking-off (1 page)
27 April 2007Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
27 April 2007Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
15 March 2007Incorporation (12 pages)
15 March 2007Incorporation (12 pages)