About

Registered Number: 03409437
Date of Incorporation: 25/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 3 months ago)
Registered Address: 1 Dower Court, 73 Mill Street St. Osyth, Clacton-On-Sea, Essex, CO16 8EW

 

C.G. Building & Engineering Services Company Ltd was founded on 25 July 1997 with its registered office in Clacton-On-Sea in Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Gayler, Wendy Catherine, Vent, Mark Alexander, Vent, Mark Alexander, Gayler, Christine Anne, Mortimer, Denise Elizabeth, Cutting, Margaret Joan are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENT, Mark Alexander 19 May 2013 - 1
CUTTING, Margaret Joan 01 January 2003 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
GAYLER, Wendy Catherine 19 May 2013 - 1
VENT, Mark Alexander 02 April 2013 - 1
GAYLER, Christine Anne 25 July 1997 01 January 2003 1
MORTIMER, Denise Elizabeth 01 January 2003 02 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 July 2013
AP03 - Appointment of secretary 01 June 2013
AP01 - Appointment of director 01 June 2013
AP03 - Appointment of secretary 11 April 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 August 2011
TM01 - Termination of appointment of director 21 January 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 18 June 2010
AA - Annual Accounts 24 May 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 18 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 18 June 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 24 August 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 11 September 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 12 August 1998
225 - Change of Accounting Reference Date 12 August 1998
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
287 - Change in situation or address of Registered Office 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.