Company NameG. A. P. Construction Limited
Company StatusDissolved
Company Number04743580
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip Stephen Sharples
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleBuilder
Correspondence Address38 Beechfield Road
Swinton
Manchester
M27 5RA
Secretary NamePhilip Stephen Sharples
NationalityBritish
StatusClosed
Appointed20 April 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 09 December 2008)
RoleBuilder
Correspondence Address38 Beechfield Road
Swinton
Manchester
M27 5RA
Director NameBernard Langford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleBuilder
Correspondence Address44 Wilton Grove
Heywood
Lancashire
OL10 1AS
Secretary NameMichelle Bailey
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Wilton Grove
Heywood
Lancashire
OL10 1AS
Director NameMr Steven Richard Chapman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2006)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address19 Withington Street
Heywood
Lancashire
OL10 2HQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£498
Cash£2,080
Current Liabilities£21,356

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2007Voluntary strike-off action has been suspended (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 451 chorley road swinton manchester lancashire M27 9LQ (1 page)
26 May 2006Return made up to 24/04/06; full list of members (2 pages)
1 February 2006Secretary resigned;director resigned (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 38 beechfield road swinton manchester M27 5RA (1 page)
22 June 2005Return made up to 24/04/05; full list of members (3 pages)
9 May 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
24 February 2005Director resigned (1 page)
24 May 2004Return made up to 24/04/04; full list of members (7 pages)
3 May 2003Secretary resigned (1 page)