Company NameGefjo Limited
Company StatusDissolved
Company Number05078553
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Geoffrey Donald Harding
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7ls 86 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Director NameMrs Josephine Harding
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7ls 86 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Secretary NameMr Geoffrey Donald Harding
NationalityBritish
StatusClosed
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 Lache Lane
Chester
Cheshire
CH4 7LS
Wales

Location

Registered Address7ls 86 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardLache
Built Up AreaChester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 50
(4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-03-21
  • GBP 50
(4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Director's details changed for Mrs Josephine Harding on 19 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Geoffrey Donald Harding on 19 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Geoffrey Donald Harding on 19 March 2010 (2 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mrs Josephine Harding on 19 March 2010 (2 pages)
16 March 2010Registered office address changed from Tennyson Villa 37 Vicarage Lane Grasby Barnetby South Humberside DN38 6AU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Tennyson Villa 37 Vicarage Lane Grasby Barnetby South Humberside DN38 6AU on 16 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mr Geoffrey Donald Harding on 15 March 2010 (1 page)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
25 March 2009Return made up to 19/03/09; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 April 2008Director and Secretary's Change of Particulars / geoffrey harding / 21/04/2008 / Title was: , now: mr; HouseName/Number was: , now: tennyson villa; Street was: 21 station road, now: vicarage lane; Post Code was: DN38 6AP, now: DN38 6AU; Country was: , now: united kingdom (2 pages)
21 April 2008Return made up to 19/03/08; full list of members (4 pages)
21 April 2008Return made up to 19/03/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / geoffrey harding / 21/04/2008 (2 pages)
21 April 2008Director's change of particulars / josephine harding / 21/04/2008 (2 pages)
21 April 2008Director's Change of Particulars / josephine harding / 21/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: tennyson villa; Street was: 21 station road, now: vicarage lane; Post Code was: DN38 6AP, now: DN38 6AU; Country was: , now: united kingdom (2 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 December 2007Registered office changed on 20/12/07 from: 21 station road grasby barnetby south humberside northeast lincolnshire DN38 6AP (1 page)
20 December 2007Registered office changed on 20/12/07 from: 21 station road grasby barnetby south humberside northeast lincolnshire DN38 6AP (1 page)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
21 March 2007Return made up to 19/03/07; full list of members (3 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 19/03/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Return made up to 19/03/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 December 2005Registered office changed on 08/12/05 from: 39 station road, grasby barnetby north east lincolnshire DN38 6AP (1 page)
8 December 2005Registered office changed on 08/12/05 from: 39 station road, grasby barnetby north east lincolnshire DN38 6AP (1 page)
21 April 2005Return made up to 19/03/05; full list of members (7 pages)
21 April 2005Return made up to 19/03/05; full list of members (7 pages)
19 March 2004Incorporation (12 pages)
19 March 2004Incorporation (12 pages)