Company NameG & J Surveys Limited
Company StatusDissolved
Company Number02526397
CategoryPrivate Limited Company
Incorporation Date30 July 1990(33 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham Artis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address187 Park Road
Adington
Chorley
PR7 4JY
Secretary NameMrs Jillian Artis
NationalityBritish
StatusClosed
Appointed30 July 1991(1 year after company formation)
Appointment Duration17 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address187 Park Road
Adlington
Chorley
PR7 4JY
Director NameJulian Francis Digby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 February 1997)
RoleSurveyor
Correspondence Address38 Church Street
Horwich
Bolton
Lancashire
BL6 6AD

Location

Registered Address74 Saint Georges Road
Bolton
Lanacashire
BL1 2DD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Cash£32
Current Liabilities£42,062

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Completion of winding up (1 page)
23 September 2007Order of court to wind up (1 page)
21 February 2007Return made up to 30/07/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Return made up to 30/07/05; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 April 2005Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 July 2003Return made up to 30/07/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: 16 bolton road westhoughton bolton lancashire BL5 3DG (1 page)
26 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 September 1999Return made up to 30/07/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 May 1999Registered office changed on 14/05/99 from: 183 bank side westhoughton bolton lancs., BL5 2QH (1 page)
5 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
29 August 1997Return made up to 30/07/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 September 1996Return made up to 30/07/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 September 1995Return made up to 30/07/95; full list of members (6 pages)
16 March 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)