Company NameAlbert Gudgin & Son,Limited
Company StatusDissolved
Company Number00145569
CategoryPrivate Limited Company
Incorporation Date19 December 1916(107 years, 4 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Robert Agnew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1992(75 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 04 August 2009)
RolePainter & Decorator
Correspondence Address126 High Street
Newport Pagnell
Buckinghamshire
MK16 8EH
Secretary NameKeith Jepps
NationalityBritish
StatusClosed
Appointed31 March 1998(81 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 04 August 2009)
RoleCompany Director
Correspondence Address30 Canford Avenue
Northolt
Middlesex
UB5 5QF
Director NameHoward Martin Stuchfield
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(89 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowe Hill House
Stratford St Mary
Suffolk
CO7 6JX
Director NameGerald Agnew
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(74 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address21 Lakes Lane
Newport Pagnell
Buckinghamshire
MK16 8HS
Director NameJohn Coales
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(74 years, 9 months after company formation)
Appointment Duration16 years (resigned 06 October 2007)
RoleCompany Director
Correspondence AddressThe Mount Parsonage Hill
Somerton
Somerset
TA11 7PF
Director NamePeter Farrant Parker
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(74 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 1997)
RoleRetired
Correspondence AddressGrange Farm House
Willington
Bedford
Bedfordshire
MK44 3QL
Secretary NameSydney George Hamlet
NationalityBritish
StatusResigned
Appointed27 September 1991(74 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressBeechwood 126 High Street
Newport Pagnell
Buckinghamshire
MK16 8EH

Location

Registered Address30 Canford Avenue
Northolt
Middlesex
UB5 5QF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt West End
Built Up AreaGreater London

Financials

Year2014
Net Worth£432,399
Cash£51,024
Current Liabilities£13,650

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
30 October 2008Return made up to 27/09/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from the mount parsonage hill somerton somerset TA11 7PF (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Director resigned (1 page)
12 October 2007Return made up to 27/09/07; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006New director appointed (2 pages)
12 October 2006Return made up to 27/09/06; full list of members (8 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 October 2004Return made up to 27/09/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 October 2003Return made up to 27/09/03; full list of members (8 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 October 2002Return made up to 27/09/02; full list of members (8 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (12 pages)
6 November 2001Return made up to 27/09/01; full list of members (8 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
11 September 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Return made up to 27/09/99; no change of members (4 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 November 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
30 December 1997Director resigned (2 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 November 1997Return made up to 27/09/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Director's particulars changed (1 page)
26 September 1995Return made up to 27/09/95; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 September 1917Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 December 1916Incorporation (26 pages)