About

Registered Number: 01941915
Date of Incorporation: 27/08/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2017 (7 years and 3 months ago)
Registered Address: 141 Parrock Street, Gravesend, Kent, DA12 1EY

 

Established in 1985, Gravesend Fencing Ltd has its registered office in Gravesend, Kent, it's status at Companies House is "Dissolved". The current directors of the company are listed as Handley, Dianne Gwendolene, Terry, Carole Anne, Davidson, James Cadoo, Poynton, Sarah, Souten, Colin Robert at Companies House. The company is VAT Registered in the UK. This business currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDLEY, Dianne Gwendolene N/A - 1
TERRY, Carole Anne 09 September 2003 - 1
DAVIDSON, James Cadoo 03 October 1994 16 February 1996 1
POYNTON, Sarah N/A 14 December 1992 1
SOUTEN, Colin Robert 09 September 2003 06 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 05 October 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
MR04 - N/A 15 September 2016
4.68 - Liquidator's statement of receipts and payments 29 June 2016
AD01 - Change of registered office address 01 June 2015
RESOLUTIONS - N/A 06 May 2015
4.70 - N/A 06 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 18 July 2014
AA01 - Change of accounting reference date 16 October 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 29 April 2007
395 - Particulars of a mortgage or charge 03 October 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 30 May 1998
287 - Change in situation or address of Registered Office 30 May 1998
287 - Change in situation or address of Registered Office 26 March 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 11 August 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 17 April 1996
288 - N/A 04 March 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 08 December 1994
AUD - Auditor's letter of resignation 29 November 1994
288 - N/A 10 October 1994
363s - Annual Return 16 September 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 23 December 1992
288 - N/A 23 December 1992
363s - Annual Return 04 September 1992
AA - Annual Accounts 19 May 1992
395 - Particulars of a mortgage or charge 23 December 1991
288 - N/A 29 August 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 14 March 1988
363 - Annual Return 14 March 1988
288 - N/A 26 June 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 26 June 1987
395 - Particulars of a mortgage or charge 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2006 Fully Satisfied

N/A

Charge 09 December 1991 Fully Satisfied

N/A

Fixed and floating charge 17 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.