Company NameG.L.E Construction Limited
Company StatusDissolved
Company Number05044693
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 1 month ago)
Dissolution Date7 May 2012 (11 years, 10 months ago)

Directors

Director NamePhilip Anthony Whitfield
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Millfield Drive
Market Drayton
Shropshire
TF9 1HS
Secretary NameMark Andrew Ollier
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Agecroft Road
Northwich
Cheshire
CW9 7HP
Director NameMark Andrew Ollier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(3 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (closed 07 May 2012)
RoleEngineering Management
Correspondence Address30 Agecroft Road
Northwich
Cheshire
CW9 7HP

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved following liquidation (1 page)
7 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (6 pages)
7 February 2012Liquidators statement of receipts and payments to 24 January 2012 (6 pages)
7 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (6 pages)
9 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (6 pages)
9 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (6 pages)
9 September 2011Liquidators statement of receipts and payments to 2 September 2011 (6 pages)
9 September 2011Liquidators statement of receipts and payments to 2 September 2011 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (6 pages)
10 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 2 March 2011 (6 pages)
10 March 2011Liquidators statement of receipts and payments to 2 March 2011 (6 pages)
13 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (6 pages)
13 September 2010Liquidators' statement of receipts and payments to 2 September 2010 (6 pages)
13 September 2010Liquidators statement of receipts and payments to 2 September 2010 (6 pages)
13 September 2010Liquidators statement of receipts and payments to 2 September 2010 (6 pages)
12 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (6 pages)
12 March 2010Liquidators statement of receipts and payments to 2 March 2010 (6 pages)
12 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (6 pages)
12 March 2010Liquidators statement of receipts and payments to 2 March 2010 (6 pages)
10 September 2009Liquidators' statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators' statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators' statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators' statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators statement of receipts and payments to 2 March 2009 (6 pages)
10 September 2009Liquidators statement of receipts and payments to 2 March 2009 (6 pages)
24 September 2008Liquidators statement of receipts and payments to 2 September 2008 (6 pages)
24 September 2008Liquidators statement of receipts and payments to 2 September 2008 (6 pages)
24 September 2008Liquidators' statement of receipts and payments to 2 September 2008 (6 pages)
24 September 2008Liquidators' statement of receipts and payments to 2 September 2008 (6 pages)
17 March 2008Liquidators' statement of receipts and payments to 2 September 2008 (6 pages)
17 March 2008Liquidators' statement of receipts and payments to 2 September 2008 (6 pages)
17 March 2008Liquidators statement of receipts and payments to 2 September 2008 (6 pages)
17 March 2008Liquidators statement of receipts and payments to 2 September 2008 (6 pages)
23 October 2007Liquidators' statement of receipts and payments (6 pages)
23 October 2007Liquidators statement of receipts and payments (6 pages)
23 October 2007Liquidators' statement of receipts and payments (6 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators' statement of receipts and payments (5 pages)
25 September 2006Liquidators' statement of receipts and payments (5 pages)
4 April 2006Liquidators' statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators' statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tanleton house 112-116 chorley new road bolton lancashire BL1 4DH (1 page)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tanleton house 112-116 chorley new road bolton lancashire BL1 4DH (1 page)
11 April 2005Notice of Constitution of Liquidation Committee (2 pages)
11 April 2005Notice of Constitution of Liquidation Committee (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 2 winnington court winnington street northwich cheshire CW8 1AQ (1 page)
22 March 2005Registered office changed on 22/03/05 from: 2 winnington court winnington street northwich cheshire CW8 1AQ (1 page)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Statement of affairs (6 pages)
11 March 2005Statement of affairs (6 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)