Company NameGad Construction Limited
Company StatusDissolved
Company Number06389973
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameGeorge Albert Davison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Allanville
Camperdown, Burradon
Newcastle Upon Tyne
Tyne And Wear
NE12 0XS
Director NameJacqueline Davison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address28 Allanville
Camperdown, Burradon
Newcastle Upon Tyne
Tyne And Wear
NE12 0XS
Secretary NameJacqueline Davison
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Allanville
Camperdown, Burradon
Newcastle Upon Tyne
Tyne And Wear
NE12 0XS

Location

Registered Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
17 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(5 pages)
4 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 October 2009Director's details changed for George Albert Davison on 2 October 2009 (2 pages)
9 October 2009Secretary's details changed for Jacqueline Davison on 2 October 2009 (1 page)
9 October 2009Director's details changed for Jacqueline Davison on 2 October 2009 (2 pages)
9 October 2009Secretary's details changed for Jacqueline Davison on 2 October 2009 (1 page)
9 October 2009Director's details changed for George Albert Davison on 2 October 2009 (2 pages)
9 October 2009Secretary's details changed for Jacqueline Davison on 2 October 2009 (1 page)
9 October 2009Director's details changed for George Albert Davison on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Jacqueline Davison on 2 October 2009 (2 pages)
9 October 2009Director's details changed for Jacqueline Davison on 2 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 December 2008Return made up to 04/10/08; full list of members (6 pages)
1 December 2008Return made up to 04/10/08; full list of members (6 pages)
4 October 2007Incorporation (13 pages)
4 October 2007Incorporation (13 pages)