GE BOVING CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

GE BOVING CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02395486

Incorporation date

14/06/1989

Size

Dormant

Contacts

Registered address

Registered address

The Arena, Downshire Way, Bracknell, Berkshire RG12 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1989)
dot icon28/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2013
First Gazette notice for voluntary strike-off
dot icon03/07/2013
Application to strike the company off the register
dot icon03/06/2013
Memorandum and Articles of Association
dot icon23/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon19/05/2013
Statement of capital following an allotment of shares on 2013-05-08
dot icon19/05/2013
Resolutions
dot icon16/10/2012
Termination of appointment of Moria Ann Robertson as a director on 2012-10-11
dot icon16/10/2012
Appointment of Andrew John Woodhouse as a director on 2012-10-11
dot icon16/10/2012
Appointment of Anthony John Tovell as a director on 2012-10-11
dot icon16/10/2012
Termination of appointment of Hilary Anne Wake as a director on 2012-10-11
dot icon01/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Alyson Clark as a director
dot icon05/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon16/11/2010
Appointment of Moria Ann Robertson as a director
dot icon21/07/2010
Termination of appointment of Diarmaid Mulholland as a director
dot icon05/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon18/01/2010
Director's details changed for Hilary Anne Wake on 2009-10-01
dot icon18/01/2010
Director's details changed for Diarmaid Patrick Mulholland on 2009-10-01
dot icon18/01/2010
Director's details changed for Peter Daryl Everett on 2009-10-01
dot icon18/01/2010
Director's details changed for Alyson Margaret Clark on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon23/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon19/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon23/07/2009
Accounts made up to 2008-12-31
dot icon05/06/2009
Return made up to 21/05/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 21/05/08; full list of members
dot icon18/03/2008
Appointment Terminated Director timothy doyle
dot icon22/01/2008
New director appointed
dot icon28/10/2007
Director resigned
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 21/05/07; full list of members
dot icon19/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon19/07/2006
Return made up to 21/05/06; full list of members
dot icon15/06/2006
Full accounts made up to 2005-12-31
dot icon29/01/2006
Director resigned
dot icon29/01/2006
Director resigned
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon10/07/2005
Return made up to 21/05/05; full list of members
dot icon09/03/2005
New director appointed
dot icon24/02/2005
Director's particulars changed
dot icon13/02/2005
New director appointed
dot icon08/02/2005
Director resigned
dot icon28/09/2004
Full accounts made up to 2003-12-31
dot icon20/06/2004
Return made up to 21/05/04; full list of members
dot icon01/02/2004
Full accounts made up to 2002-12-31
dot icon26/01/2004
Location of register of members
dot icon25/01/2004
New secretary appointed
dot icon06/01/2004
Secretary resigned
dot icon29/12/2003
Registered office changed on 30/12/03 from: 200 aldersgate street london EC1A 4JJ
dot icon17/11/2003
Director resigned
dot icon21/10/2003
New director appointed
dot icon07/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/05/2003
Return made up to 21/05/03; full list of members
dot icon07/01/2003
Director's particulars changed
dot icon09/12/2002
Director's particulars changed
dot icon12/11/2002
Director resigned
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon30/06/2002
New director appointed
dot icon28/06/2002
New director appointed
dot icon12/05/2002
Return made up to 21/05/02; full list of members
dot icon13/02/2002
Registered office changed on 14/02/02 from: ge house ten pound walk doncaster south yorkshire DN4 5HW
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
Location of register of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon18/06/2001
Secretary resigned;director resigned
dot icon18/06/2001
Return made up to 21/05/01; full list of members
dot icon07/05/2001
Secretary resigned;director resigned
dot icon07/05/2001
New secretary appointed
dot icon07/05/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon05/02/2001
Director resigned
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 21/05/00; full list of members
dot icon20/10/1999
Memorandum and Articles of Association
dot icon06/10/1999
Certificate of change of name
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon21/05/1999
Return made up to 21/05/99; full list of members
dot icon08/05/1999
Director resigned
dot icon08/05/1999
New director appointed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon19/05/1998
Return made up to 21/05/98; no change of members
dot icon18/05/1997
Full accounts made up to 1996-12-31
dot icon18/05/1997
Return made up to 21/05/97; full list of members
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon21/05/1996
Return made up to 21/05/96; change of members
dot icon21/05/1996
Director's particulars changed
dot icon25/06/1995
Resolutions
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 21/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon11/05/1994
Return made up to 21/05/94; full list of members
dot icon11/05/1994
Director resigned
dot icon11/05/1994
Full accounts made up to 1993-12-31
dot icon06/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1993
Full accounts made up to 1992-12-31
dot icon19/05/1993
Return made up to 21/05/93; full list of members
dot icon19/05/1993
Director's particulars changed;director resigned
dot icon18/05/1993
Director resigned;new director appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon17/05/1992
Return made up to 21/05/92; no change of members
dot icon17/05/1992
Secretary's particulars changed
dot icon26/08/1991
Registered office changed on 27/08/91 from: bailey house rawmarsh road rotherham south yorkshire S60 1TF
dot icon13/06/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
New director appointed
dot icon01/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1991
Director resigned;new director appointed
dot icon30/05/1991
Return made up to 21/05/91; no change of members
dot icon04/09/1990
Director's particulars changed
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 20/06/90; full list of members
dot icon06/02/1990
Registered office changed on 07/02/90 from: villiers house 41-47 the strand london WC2N 5LB
dot icon10/10/1989
Wd 04/10/89 ad 16/08/89--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/10/1989
Accounting reference date notified as 31/12
dot icon28/08/1989
Resolutions
dot icon22/08/1989
Resolutions
dot icon21/08/1989
Resolutions
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1989
Nc inc already adjusted
dot icon20/07/1989
Certificate of change of name
dot icon12/07/1989
Registered office changed on 13/07/89 from: classic house 174-180 old street london EC1V 9BP
dot icon14/06/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
634
Cotter, Stephen
Director
29/04/1999 - 16/04/2001
5
Cotter, Stephen
Director
31/07/1993 - 20/05/1994
5
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
24/10/2001 - 30/12/2003
583
A G SECRETARIAL LIMITED
Corporate Secretary
31/12/2003 - 30/10/2009
1337

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GE BOVING CONSTRUCTION LIMITED

GE BOVING CONSTRUCTION LIMITED is an(a) Dissolved company incorporated on 14/06/1989 with the registered office located at The Arena, Downshire Way, Bracknell, Berkshire RG12 1PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GE BOVING CONSTRUCTION LIMITED?

toggle

GE BOVING CONSTRUCTION LIMITED is currently Dissolved. It was registered on 14/06/1989 and dissolved on 28/10/2013.

Where is GE BOVING CONSTRUCTION LIMITED located?

toggle

GE BOVING CONSTRUCTION LIMITED is registered at The Arena, Downshire Way, Bracknell, Berkshire RG12 1PU.

What does GE BOVING CONSTRUCTION LIMITED do?

toggle

GE BOVING CONSTRUCTION LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for GE BOVING CONSTRUCTION LIMITED?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved via voluntary strike-off.