Company NameC F R Giesler Limited
Company StatusDissolved
Company Number00184136
CategoryPrivate Limited Company
Incorporation Date2 September 1922(101 years, 7 months ago)
Dissolution Date18 September 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Russell Fenton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1991(68 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QG
Secretary NameMr John Alexander Oxtoby
NationalityBritish
StatusClosed
Appointed11 January 1991(68 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 18 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornton House Gorsewood Road
Hartley
Longfield
Kent
DA3 7DE
Director NameMiss Candra Will
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(88 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2013)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address141 Parrock Street
Gravesend
Kent
DA12 1EY
Director NameMr George Charles William Fenton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(68 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 19 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeness New Barn Road
Longfield
Kent
DA3 7JJ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

2k at £1Mr Peter Russell Fenton
99.95%
Ordinary
1 at £1Mr George Charles William Fenton
0.05%
Ordinary

Financials

Year2014
Net Worth-£26,919
Current Liabilities£172,249

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved following liquidation (1 page)
18 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 June 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Statement of affairs with form 4.19 (8 pages)
5 September 2012Appointment of a voluntary liquidator (1 page)
5 September 2012Statement of affairs with form 4.19 (8 pages)
5 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-28
(1 page)
22 August 2012Registered office address changed from Industrial Estate Empson Street Bromley by Bow London E3 3LT on 22 August 2012 (2 pages)
22 August 2012Registered office address changed from Industrial Estate Empson Street Bromley by Bow London E3 3LT on 22 August 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Termination of appointment of George Charles William Fenton as a director on 19 February 2011 (1 page)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2,000
(5 pages)
7 February 2012Termination of appointment of George Fenton as a director (1 page)
7 February 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 2,000
(5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Appointment of Miss Candra Will as a director (2 pages)
7 June 2011Appointment of Miss Candra Will as a director (2 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 January 2010Director's details changed for George Charles William Fenton on 31 December 2009 (2 pages)
26 January 2010Director's details changed for George Charles William Fenton on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Peter Russell Fenton on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Peter Russell Fenton on 31 December 2009 (2 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
28 August 2009Secretary's change of particulars / john oxtoby / 01/08/2009 (1 page)
28 August 2009Secretary's Change of Particulars / john oxtoby / 01/08/2009 / HouseName/Number was: 16, now: timbers; Street was: old downs, now: gorsewood road; Post Code was: DA3 7AA, now: DA3 7DE (1 page)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 11/01/09; full list of members (5 pages)
19 February 2009Return made up to 11/01/09; full list of members (5 pages)
23 January 2009Secretary's Change of Particulars / john oxtoby / 16/01/2009 / HouseName/Number was: , now: 16; Street was: thornton house gorsewood road, now: old downs; Post Code was: DA3 7DE, now: DA3 7AA (1 page)
23 January 2009Secretary's change of particulars / john oxtoby / 16/01/2009 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
15 January 2008Return made up to 11/01/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 11/01/07; full list of members (8 pages)
14 February 2007Return made up to 11/01/07; full list of members (8 pages)
31 August 2006Registered office changed on 31/08/06 from: industrial estate empson street bromley-by-bow london E14 7BN (1 page)
31 August 2006Registered office changed on 31/08/06 from: industrial estate empson street bromley-by-bow london E14 7BN (1 page)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2006Return made up to 11/01/06; full list of members (7 pages)
7 February 2006Return made up to 11/01/06; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 March 2005Return made up to 11/01/05; full list of members (7 pages)
22 March 2005Return made up to 11/01/05; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 March 2003Return made up to 11/01/03; full list of members (7 pages)
12 March 2003Return made up to 11/01/03; full list of members (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
17 January 2001Return made up to 11/01/01; full list of members (6 pages)
25 February 2000Return made up to 11/01/00; full list of members (6 pages)
25 February 2000Return made up to 11/01/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 January 1999Return made up to 11/01/99; full list of members (6 pages)
24 January 1999Return made up to 11/01/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 February 1998Return made up to 11/01/98; no change of members (4 pages)
6 February 1998Return made up to 11/01/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 February 1997Return made up to 11/01/97; no change of members (4 pages)
5 February 1997Return made up to 11/01/97; no change of members (4 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
26 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 March 1996Return made up to 11/01/96; full list of members (6 pages)
12 March 1996Return made up to 11/01/96; full list of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
13 January 1986Allotment of shares (2 pages)
13 January 1986Allotment of shares (2 pages)