About

Registered Number: 04787401
Date of Incorporation: 04/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: 63 The Rein, Leeds, LS14 1LA

 

Gomersall Construction Ltd was registered on 04 June 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the company are listed as Gomersall, Andrea, Gomersall, Brian Lawrence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMERSALL, Brian Lawrence 04 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOMERSALL, Andrea 04 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
DS01 - Striking off application by a company 01 September 2016
AA - Annual Accounts 27 June 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 01 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 10 July 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 03 June 2004
225 - Change of Accounting Reference Date 22 December 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.