About

Registered Number: 01389092
Date of Incorporation: 14/09/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2020 (3 years and 8 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Gfp Construction Ltd was founded on 14 September 1978, it has a status of "Dissolved". We do not know the number of employees at this organisation. There are 4 directors listed as Pepper, Jeanne Margaret, Pepper, Timothy John, Pepper, Ann Marguerite, Pepper, George Francis for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Timothy John 22 May 1993 - 1
PEPPER, Ann Marguerite N/A 30 June 2007 1
PEPPER, George Francis N/A 28 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PEPPER, Jeanne Margaret 29 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2020
LIQ13 - N/A 02 June 2020
AD01 - Change of registered office address 01 August 2019
RESOLUTIONS - N/A 31 July 2019
LIQ01 - N/A 31 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2019
CS01 - N/A 01 July 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 30 June 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 22 March 2013
RESOLUTIONS - N/A 28 January 2013
CERTNM - Change of name certificate 21 January 2013
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 09 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 10 December 2008
RESOLUTIONS - N/A 06 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
123 - Notice of increase in nominal capital 06 November 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 11 July 2000
287 - Change in situation or address of Registered Office 09 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 25 July 1998
395 - Particulars of a mortgage or charge 19 February 1998
AA - Annual Accounts 30 October 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 August 1997
363s - Annual Return 25 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 13 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 21 April 1994
395 - Particulars of a mortgage or charge 09 March 1994
363s - Annual Return 02 July 1993
288 - N/A 11 June 1993
AA - Annual Accounts 26 April 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 05 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 1992
395 - Particulars of a mortgage or charge 17 February 1992
363b - Annual Return 26 July 1991
363a - Annual Return 21 June 1991
AA - Annual Accounts 21 May 1991
287 - Change in situation or address of Registered Office 16 May 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 21 July 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 16 April 1987
363 - Annual Return 09 March 1987
47 - N/A 07 February 1987
AA - Annual Accounts 14 July 1986
NEWINC - New incorporation documents 14 September 1978

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 February 1998 Outstanding

N/A

Legal mortgage 02 March 1994 Fully Satisfied

N/A

Legal mortgage 12 February 1992 Fully Satisfied

N/A

Mortgage 30 January 1987 Fully Satisfied

N/A

Legal mortgage 07 January 1985 Fully Satisfied

N/A

Legal charge 29 March 1984 Fully Satisfied

N/A

Legal charge 29 March 1984 Fully Satisfied

N/A

Legal mortgage 25 August 1982 Fully Satisfied

N/A

Mortgage 07 August 1981 Fully Satisfied

N/A

Legal mortgage 07 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.