Company NameGCE Limited
Company StatusDissolved
Company Number05247127
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Dissolution Date9 July 2009 (14 years, 9 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 NameBernard Francis Peter Garvey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(same day as company formation)
RoleCivil Engineer
Correspondence Address52 Winsford Avenue
Coventry
West Midlands
CV5 9JF
Secretary NameTLK Associates Ltd (Corporation)
StatusClosed
Appointed30 September 2004(same day as company formation)
Correspondence Address28a The Green
Bilton
Rugby
Warwickshire
CV22 7LY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts29 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

9 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
18 October 2008Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
20 November 2007Registered office changed on 20/11/07 from: 28A the green bilton rugby warwickshire CV22 7LY (1 page)
30 September 2007Statement of affairs (6 pages)
30 September 2007Appointment of a voluntary liquidator (1 page)
30 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2006Total exemption full accounts made up to 29 March 2006 (4 pages)
10 May 2006Accounting reference date extended from 30/09/05 to 29/03/06 (1 page)
17 October 2005Return made up to 30/09/05; full list of members (6 pages)
26 October 2004Registered office changed on 26/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
30 September 2004Incorporation (8 pages)