About

Registered Number: 00889311
Date of Incorporation: 10/10/1966 (58 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2016 (9 years ago)
Registered Address: 100-102 St. James Road, Northampton, Northamptonshire, NN5 5LF

 

G & D Building Services Ltd was founded on 10 October 1966 and has its registered office in Northampton, Northamptonshire, it's status is listed as "Dissolved". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O`NEILL, John 20 September 2005 - 1
O'NEILL, Cornelius N/A 20 September 2005 1
O'NEILL, Josephine N/A 20 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 January 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 04 May 2012
RESOLUTIONS - N/A 25 February 2011
RESOLUTIONS - N/A 25 February 2011
4.20 - N/A 25 February 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 March 2008
363a - Annual Return 25 February 2008
363a - Annual Return 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 13 December 2004
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 16 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 14 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 10 December 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 16 January 1998
CERTNM - Change of name certificate 25 July 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 26 November 1996
395 - Particulars of a mortgage or charge 14 February 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 02 October 1995
AA - Annual Accounts 07 June 1995
288 - N/A 01 March 1995
363s - Annual Return 01 March 1995
363s - Annual Return 15 February 1994
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 12 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1993
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 30 March 1992
363a - Annual Return 14 February 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 19 June 1990
363 - Annual Return 09 April 1990
395 - Particulars of a mortgage or charge 24 August 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 03 February 1989
363 - Annual Return 12 February 1988
AA - Annual Accounts 12 February 1988
287 - Change in situation or address of Registered Office 12 February 1988
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 15 August 1983
363 - Annual Return 26 March 1982
AA - Annual Accounts 26 March 1982
NEWINC - New incorporation documents 10 October 1966

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 February 1996 Outstanding

N/A

Mortgage debenture 22 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.