Company NameGillespie Groundwork & Civil Engineering Limited
DirectorPaul Hugh Gillespie
Company StatusDissolved
Company Number04518725
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Hugh Gillespie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleBuilder
Correspondence Address10 Cheviot Close
Horwich
Bolton
Lancashire
BL6 7DF
Secretary NameChristine Shaw
NationalityBritish
StatusCurrent
Appointed27 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Cheviot Close
Horwich
Bolton
Lancashire
BL6 7DF
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£422,692
Net Worth£844
Current Liabilities£62,193

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 January 2007Liquidators statement of receipts and payments (6 pages)
30 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005C/O;-replacement of liquidator (16 pages)
4 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
4 November 2005Appointment of a voluntary liquidator (1 page)
19 October 2005S/S.Cert.:-release of liquidator (1 page)
18 March 2005Registered office changed on 18/03/05 from: 10 cheviot close horwich bolton lancashire BL6 7DF (1 page)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Statement of affairs (9 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 September 2003Return made up to 27/08/03; full list of members (6 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)