Company NameG&J IT Services Limited
Company StatusDissolved
Company Number04156358
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Directors

Director NameGary Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(6 days after company formation)
Appointment Duration11 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressAshwood Barn
Picton Lane Wervin
Chester
Cheshire
CH2 4HF
Wales
Director NameJo Anne Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2001(6 days after company formation)
Appointment Duration11 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressAshwood Barn
Picton Lane Wervin
Chester
Cheshire
CH2 4HF
Wales
Secretary NameGary Taylor
NationalityBritish
StatusClosed
Appointed14 February 2001(6 days after company formation)
Appointment Duration11 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressAshwood Barn
Picton Lane Wervin
Chester
Cheshire
CH2 4HF
Wales
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressUnit 3 Ashwood Farm Court
Picton Lane Wervin
Chester
CH2 4HF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishWervin
WardElton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 May

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
25 July 2001Application for striking-off (1 page)
1 March 2001Accounting reference date extended from 28/02/02 to 01/05/02 (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
8 February 2001Incorporation (10 pages)