Company NameP Gunn Construction Services Limited
Company StatusDissolved
Company Number09819555
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stephen Paul Gunn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbey Court
Normanby
Middlesbrough
TS6 9BU

Location

Registered Address14 Abbey Court
Normanby
Middlesbrough
TS6 9BU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardTeesville
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 14 Abbey Court Normanby Middlesbrough TS6 9BU on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 14 Abbey Court Normanby Middlesbrough TS6 9BU on 3 January 2018 (1 page)
29 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
23 August 2017Notification of Paul Gunn as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Notification of Paul Gunn as a person with significant control on 20 July 2017 (2 pages)
23 August 2017Notification of Paul Gunn as a person with significant control on 20 July 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 November 2015Director's details changed (2 pages)
27 November 2015Director's details changed (2 pages)
14 October 2015Director's details changed for Mr Paul Gunn on 12 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Paul Gunn on 12 October 2015 (2 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 1
(23 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 1
(23 pages)