Company NameGieves Dormant 1 Limited
Company StatusDissolved
Company Number00035483
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)
Previous NameChivers Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(100 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 01 November 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusClosed
Appointed01 November 2003(101 years, 11 months after company formation)
Appointment Duration2 years (closed 01 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameRichard Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address25 Napier Road
Upper Weston
Bath
Avon
BA1 4LN
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 02 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameMr Julian Richard Batson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address8 Claremont Gardens
Hallatrow
Bristol
Avon
BS18 5EY
Director NameMr Roger Hayman Lewis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressTamarisk
28 Belcome Road
Bradford-On-Avon
Wiltshire
Director NameMr Paul Alistair Willan Jobling
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address2 Byways Court
Sandpits Lane
Sherston
Wiltshire
SN16 0NN
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed06 July 1991(89 years, 7 months after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lost Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8EG
Director NameKenneth Edwin Pickett
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(90 years, 2 months after company formation)
Appointment Duration4 months (resigned 16 June 1992)
RoleManaging Director/Brook Distribution
Correspondence Address99 Cheyne Walk
Winchmore Hill
London
N21 1DD
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMrs Nicole Anne Marie Kirkman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(91 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 1999)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address5 Bradford Road
Winsley
Bradford On Avon
Wiltshire
BA15 2HN
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(97 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed29 July 1999(97 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed26 June 2003(101 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,535,179

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
23 July 2004Return made up to 06/07/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 November 2003New secretary appointed;new director appointed (4 pages)
21 November 2003Secretary resigned (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 October 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
31 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 March 2003Director's particulars changed (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (7 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (5 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (7 pages)
24 September 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Full accounts made up to 31 January 2000 (10 pages)
25 July 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: windsor bridge road bath avon BA2 3AX (1 page)
15 September 1999Full accounts made up to 31 January 1999 (9 pages)
5 August 1999Return made up to 06/07/99; full list of members (8 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1998Full accounts made up to 31 January 1998 (9 pages)
5 August 1998Return made up to 06/07/98; full list of members (13 pages)
12 November 1997Full accounts made up to 31 January 1997 (9 pages)
18 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Full accounts made up to 31 January 1996 (8 pages)
7 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 June 1996Ad 29/05/96--------- £ si 50676@1=50676 £ ic 625000/675676 (2 pages)
1 May 1996Director resigned (1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Full accounts made up to 31 January 1995 (9 pages)
7 August 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 September 1992Memorandum and Articles of Association (12 pages)