Company NameF.T. Gordon Building Services Limited
Company StatusDissolved
Company Number02708241
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Ann Hall
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration17 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Secretary NameMrs Ann Hall
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Director NameLeslie Charles Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address57 Merton Avenue
Hillingdon
Middlesex
UB10 9BL
Director NameChristopher Cyril Prout
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Secretary NameChristopher Cyril Prout
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Director NameMrs Ann Hall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/19 Salmon Fields Business
Village Royton
Oldham Lancashire
OL2 6HT
Director NameMr John Lester Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 August 2012)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business
Village Royton
Oldham Lancashire
OL2 6HT
Director NameMr John Lester Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 August 2012)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business
Village Royton
Oldham Lancashire
OL2 6HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address125/127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1Ann Hall
50.00%
Ordinary
50 at £1John Lester Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£104,381
Current Liabilities£498,555

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2015Satisfaction of charge 1 in full (1 page)
3 December 2015Satisfaction of charge 1 in full (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
1 December 2015Liquidators' statement of receipts and payments to 8 August 2015 (16 pages)
1 December 2015Liquidators statement of receipts and payments to 8 August 2015 (16 pages)
1 December 2015Liquidators' statement of receipts and payments to 8 August 2015 (16 pages)
1 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
4 November 2014Liquidators' statement of receipts and payments to 8 August 2014 (15 pages)
4 November 2014Liquidators statement of receipts and payments to 8 August 2014 (15 pages)
4 November 2014Liquidators statement of receipts and payments to 8 August 2014 (15 pages)
4 November 2014Liquidators' statement of receipts and payments to 8 August 2014 (15 pages)
23 January 2014Termination of appointment of Ann Hall as a director (3 pages)
23 January 2014Termination of appointment of John Hall as a director (3 pages)
23 January 2014Termination of appointment of John Hall as a director (3 pages)
23 January 2014Termination of appointment of Ann Hall as a director (3 pages)
29 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (16 pages)
29 October 2013Liquidators statement of receipts and payments to 8 August 2013 (16 pages)
29 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (16 pages)
29 October 2013Liquidators statement of receipts and payments to 8 August 2013 (16 pages)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Appointment of a voluntary liquidator (1 page)
15 August 2012Statement of affairs with form 4.19 (7 pages)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2012Statement of affairs with form 4.19 (7 pages)
20 July 2012Registered office address changed from Unit 10 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from Unit 10 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 20 July 2012 (2 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for John Lester Hall on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Ann Hall on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Ann Hall on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr John Lester Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Lester Hall on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Ann Hall on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr John Lester Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Ann Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Lester Hall on 4 March 2010 (2 pages)
5 March 2010Director's details changed for Mr John Lester Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Ann Hall on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Ann Hall on 5 March 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
22 April 2009Return made up to 08/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
22 April 2008Return made up to 08/04/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Return made up to 08/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(7 pages)
22 May 2007Return made up to 08/04/07; full list of members
  • 363(287) ‐ Registered office changed on 22/05/07
(7 pages)
11 April 2006Return made up to 08/04/06; full list of members (7 pages)
11 April 2006Return made up to 08/04/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2005Return made up to 08/04/05; full list of members (7 pages)
31 May 2005Return made up to 08/04/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
9 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 April 2002Return made up to 21/04/02; full list of members (5 pages)
26 April 2002Return made up to 21/04/02; full list of members (5 pages)
12 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
12 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
14 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
26 April 1999Return made up to 21/04/99; full list of members (5 pages)
26 April 1999Return made up to 21/04/99; full list of members (5 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 21/04/98; full list of members (7 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 21/04/98; full list of members (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned;director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
9 July 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
9 July 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997New director appointed (2 pages)
25 April 1997Return made up to 21/04/97; full list of members (6 pages)
25 April 1997Return made up to 21/04/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
15 May 1996Return made up to 21/04/96; full list of members (6 pages)
15 May 1996Return made up to 21/04/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 21/04/95; full list of members (14 pages)
24 April 1995Return made up to 21/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 January 1994Registered office changed on 17/01/94 from: landsdowne house watts street chadderton oldham OL9 9LQ (1 page)
17 January 1994Registered office changed on 17/01/94 from: landsdowne house watts street chadderton oldham OL9 9LQ (1 page)
21 April 1992Incorporation (15 pages)
21 April 1992Incorporation (15 pages)