Company NameGf Wouldhave (N.E.) Limited
Company StatusDissolved
Company Number07190439
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NamePeter Stevens
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1George F. Wouldhave
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,940
Cash£56,192
Current Liabilities£63,075

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2015Liquidators' statement of receipts and payments to 3 February 2015 (20 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
12 February 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
12 February 2015Liquidators' statement of receipts and payments to 3 February 2015 (20 pages)
12 February 2015Liquidators statement of receipts and payments to 3 February 2015 (20 pages)
12 February 2015Liquidators statement of receipts and payments to 3 February 2015 (20 pages)
11 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (26 pages)
11 September 2014Liquidators' statement of receipts and payments to 17 July 2014 (26 pages)
11 September 2014Liquidators statement of receipts and payments to 17 July 2014 (26 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
24 July 2013Liquidators statement of receipts and payments to 17 July 2013 (6 pages)
24 July 2013Liquidators' statement of receipts and payments to 17 July 2013 (6 pages)
24 July 2013Liquidators' statement of receipts and payments to 17 July 2013 (6 pages)
8 August 2012Statement of affairs with form 4.19 (5 pages)
8 August 2012Statement of affairs with form 4.19 (5 pages)
26 July 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 June 2012 (2 pages)
6 June 2012Termination of appointment of Peter Stevens as a director on 31 May 2012 (2 pages)
6 June 2012Termination of appointment of Peter Stevens as a director on 31 May 2012 (2 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(3 pages)
4 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
(3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 March 2011 (1 page)
28 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 28 March 2011 (1 page)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 April 2010Appointment of Peter Stevens as a director (2 pages)
7 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 7 April 2010 (1 page)
7 April 2010Appointment of Peter Stevens as a director (2 pages)
7 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 7 April 2010 (1 page)
23 March 2010Termination of appointment of Graham Stephens as a director (1 page)
23 March 2010Termination of appointment of Graham Stephens as a director (1 page)
16 March 2010Incorporation (18 pages)
16 March 2010Incorporation (18 pages)