Company NameG. Bagnall Ltd
Company StatusDissolved
Company Number06525519
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Gary John Bagnall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Amberley Way
South Beachest
Blyth
Northumberland
NE24 3TB
Secretary NameSharon Elizabeth Bagnall
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCo Secretary
Correspondence Address22 Amberley Way
South Beach Estate
Blyth
Northumberland
NE24 3TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne & Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (18 pages)
4 April 2012Liquidators statement of receipts and payments to 20 March 2012 (18 pages)
4 April 2012Liquidators' statement of receipts and payments to 20 March 2012 (18 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
27 March 2012Return of final meeting in a creditors' voluntary winding up (18 pages)
5 July 2011Liquidators statement of receipts and payments to 25 April 2011 (11 pages)
5 July 2011Liquidators' statement of receipts and payments to 25 April 2011 (11 pages)
5 July 2011Liquidators' statement of receipts and payments to 25 April 2011 (11 pages)
6 May 2010Appointment of a voluntary liquidator (1 page)
6 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 May 2010Statement of affairs with form 4.19 (5 pages)
6 May 2010Statement of affairs with form 4.19 (5 pages)
6 May 2010Appointment of a voluntary liquidator (1 page)
6 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-26
(1 page)
14 April 2010Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB on 14 April 2010 (1 page)
18 March 2010Director's details changed for Gary John Bagnall on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Gary John Bagnall on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Gary John Bagnall on 6 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(4 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(4 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1
(4 pages)
23 September 2009Return made up to 06/03/09; full list of members (7 pages)
23 September 2009Return made up to 06/03/09; full list of members (7 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Secretary appointed sharon elizabeth bagnall (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
14 March 2008Director appointed gary john bagnall (2 pages)
14 March 2008Secretary appointed sharon elizabeth bagnall (2 pages)
14 March 2008Director appointed gary john bagnall (2 pages)
14 March 2008Registered office changed on 14/03/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
6 March 2008Incorporation (9 pages)
6 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
6 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
6 March 2008Incorporation (9 pages)
6 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)