Company NameGAF Ltd
Company StatusDissolved
Company Number03593969
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameGeorge Anthony Furlong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address3 Cross Street
Port Sunlight
Wirral
Merseyside
L62 4UN
Secretary NameMr Graham Tomkins
StatusClosed
Appointed30 June 2011(12 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2013)
RoleCompany Director
Correspondence Address26 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
Secretary NameMaria Bernadette Elizabeth Haigh
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address26 Thingwall Road
Wirral
Merseyside
CH61 3UE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1G.a. Furlong
99.00%
Ordinary
1 at £1Miss M.b.e. Haigh
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£1,784

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Appointment of Mr Graham Tomkins as a secretary (1 page)
9 November 2011Termination of appointment of Maria Bernadette Elizabeth Haigh as a secretary on 30 June 2011 (1 page)
9 November 2011Termination of appointment of Maria Haigh as a secretary (1 page)
9 November 2011Appointment of Mr Graham Tomkins as a secretary on 30 June 2011 (1 page)
27 September 2011Secretary's details changed for Maria Bernadette Elizabeth Haigh on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Maria Bernadette Elizabeth Haigh on 27 September 2011 (1 page)
27 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Registered office address changed from 3 Cross Street Port Sunlight Wirral CH62 4UN on 27 September 2011 (1 page)
27 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 100
(3 pages)
27 September 2011Registered office address changed from 3 Cross Street Port Sunlight Wirral CH62 4UN on 27 September 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
21 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
2 September 2009Return made up to 07/07/09; full list of members (3 pages)
2 September 2009Return made up to 07/07/09; full list of members (3 pages)
29 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
29 December 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
29 December 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
29 December 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
25 November 2008Return made up to 07/07/08; full list of members (3 pages)
25 November 2008Return made up to 07/07/08; full list of members (3 pages)
1 September 2008Return made up to 07/07/07; full list of members (3 pages)
1 September 2008Return made up to 07/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
9 August 2006Return made up to 07/07/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 31 July 2004 (13 pages)
3 January 2006Total exemption full accounts made up to 31 July 2004 (13 pages)
18 August 2005Return made up to 07/07/05; full list of members (6 pages)
18 August 2005Return made up to 07/07/05; full list of members (6 pages)
15 September 2004Return made up to 07/07/04; full list of members (6 pages)
15 September 2004Return made up to 07/07/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
13 October 2003Return made up to 07/07/03; full list of members (6 pages)
13 October 2003Return made up to 07/07/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
3 September 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
12 September 2002Return made up to 07/07/02; full list of members (6 pages)
12 September 2002Return made up to 07/07/02; full list of members (6 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
8 November 2001Return made up to 07/07/01; full list of members (6 pages)
8 November 2001Return made up to 07/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 July 2000 (8 pages)
2 May 2001Full accounts made up to 31 July 2000 (8 pages)
16 January 2001Return made up to 07/07/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 07/07/00; full list of members (6 pages)
9 November 2000Full accounts made up to 31 July 1999 (7 pages)
9 November 2000Full accounts made up to 31 July 1999 (7 pages)
17 August 1999Return made up to 07/07/99; full list of members (6 pages)
17 August 1999Return made up to 07/07/99; full list of members (6 pages)
17 September 1998Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Ad 11/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
7 July 1998Incorporation (12 pages)
7 July 1998Incorporation (12 pages)