Company NameG.S.C. Construction Services (Northern) Limited
Company StatusDissolved
Company Number01114266
CategoryPrivate Limited Company
Incorporation Date17 May 1973(50 years, 11 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Rennie
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleDrilling Specialist
Correspondence Address171 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3SF
Secretary NameMrs Kathleen Joan Rennie
NationalityBritish
StatusClosed
Appointed30 November 1991(18 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address171 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3SF
Director NameMr Simon John Rennie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 October 1998)
RoleDrilling Specialist
Correspondence Address171 Windy Arbor Road
Whiston
Prescot
Merseyside
L35 3SF
Director NameMr Christopher James Rennie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 1998)
RoleDrilling Specialist
Correspondence Address13 The Heathers
Clayton Brook Bamber Bridge
Preston
PR5 8LJ

Location

Registered Address19a Chester Road
Northwich
Cheshire
CW8 1HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£6,675
Current Liabilities£15,373

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
23 November 2000Return made up to 30/11/00; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 December 1999Return made up to 30/11/99; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
28 May 1999Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: c/o bresnan walsh and co 1 water street liverpool L2 0RD (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
20 November 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
6 December 1996Return made up to 30/11/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)