Company NameDavid Gwynne Construction Limited
Company StatusDissolved
Company Number04227093
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 10 months ago)
Dissolution Date20 November 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Damien Luke Gallacher
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NY
Secretary NameMrs Joanne Lesley Gallacher
NationalityBritish
StatusClosed
Appointed09 October 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NY
Director NameDarrell Lloyd Smith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address5 Ballentyne Place
Winwick Park
Warrington
WA2 8AD
Director NameMr David Wallace Gwynne
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleElectronics Engineer
Correspondence Address24 Aspendale Close
Longton
Preston
Lancs
PR4 5LN
Secretary NameDiane Gwynne
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Aspendale Close
Longton
Preston
Lancs
PR4 5LN
Director NameNeil Ronald Howard
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(5 months after company formation)
Appointment Duration2 months (resigned 02 January 2002)
RoleBuilder
Correspondence Address16 Leyland Road
Southport
Merseyside
PR9 9JQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address101 Saint Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Application for striking-off (1 page)
22 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Return made up to 01/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 July 2004Return made up to 01/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 2004Registered office changed on 28/07/04 from: 49 water lane preston lancashire PR2 2NL (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 July 2003Return made up to 01/06/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 24 aspendale close longton preston lancashire PR4 5LN (1 page)
1 March 2002Director resigned (1 page)
12 November 2001New director appointed (1 page)
18 September 2001Ad 21/08/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
7 July 2001Nc inc already adjusted 22/06/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2001Ad 22/06/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2001Location of register of members (1 page)
16 June 2001Registered office changed on 16/06/01 from: oakmount 6 east park road blackburn BB1 8BW (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)