Company Information for CRAIG GORDON ENGINEERING SERVICES LIMITED
16-18 WEST STREET, THE SQUARE, ROCHFORD, ESSEX, SS4 1AJ,
|
Company Registration Number
04848424
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CRAIG GORDON ENGINEERING SERVICES LIMITED | |
Legal Registered Office | |
16-18 WEST STREET THE SQUARE ROCHFORD ESSEX SS4 1AJ Other companies in SS4 | |
Company Number | 04848424 | |
---|---|---|
Company ID Number | 04848424 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 11:17:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SALLY VIOLET GORDON |
||
CRAIG ANDREW GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ANN THAYRE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ASHLEY GORDON | |
AP01 | DIRECTOR APPOINTED MR IAN ASHLEY GORDON | |
PSC07 | CESSATION OF CRAIG ANDREW GORDON AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW GORDON | |
TM02 | Termination of appointment of Sally Violet Gordon on 2019-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Ground Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/12 FROM 51 Milton Road Milton Road Westcliff-on-Sea Essex SS0 7JP United Kingdom | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/12 FROM the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/12 FROM Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM20RP | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Craig Andrew Gordon on 2010-07-27 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JULIE THAYRE | |
288a | SECRETARY APPOINTED SALLY VIOLET GORDON | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
Creditors Due Within One Year | 2013-08-31 | £ 9,687 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 11,045 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRAIG GORDON ENGINEERING SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 1,532 |
Cash Bank In Hand | 2012-08-31 | £ 1,737 |
Current Assets | 2013-08-31 | £ 7,720 |
Current Assets | 2012-08-31 | £ 9,668 |
Debtors | 2013-08-31 | £ 6,188 |
Debtors | 2012-08-31 | £ 7,931 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 1,365 |
Tangible Fixed Assets | 2013-08-31 | £ 2,194 |
Tangible Fixed Assets | 2012-08-31 | £ 2,742 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as CRAIG GORDON ENGINEERING SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |