About

Registered Number: 05040209
Date of Incorporation: 10/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: 9 Lynton Road, Thorpe Bay, Southend On Sea, Essex, SS1 3BE

 

Gables Contracts Ltd was registered on 10 February 2004 and has its registered office in Southend On Sea in Essex, it's status is listed as "Dissolved". We do not know the number of employees at Gables Contracts Ltd. The companies directors are Brewerton, Michael Roy, Brewerton, Michael, Brewerton, Nicola, M B Accounting Solutions Ltd, Brewerton, Michael Roy, Waterhouse, Ronald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWERTON, Michael 13 June 2011 - 1
BREWERTON, Michael Roy 10 February 2004 24 August 2009 1
WATERHOUSE, Ronald 24 August 2009 13 June 2011 1
Secretary Name Appointed Resigned Total Appointments
BREWERTON, Michael Roy 31 December 2007 - 1
BREWERTON, Nicola 10 February 2004 19 January 2006 1
M B ACCOUNTING SOLUTIONS LTD 19 January 2006 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 04 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 11 November 2011
TM01 - Termination of appointment of director 13 June 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
363s - Annual Return 23 April 2007
363s - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 18 April 2005
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.