Company NameGeneral Funds Investment Trust Public Limited Company(The)
Company StatusDissolved
Company Number00226086
CategoryPublic Limited Company
Incorporation Date24 November 1927(96 years, 5 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 01 May 2007)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusClosed
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration15 years, 4 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameAndrew Ashenden
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 1993)
RoleDirector Of Companies
Correspondence AddressWoodclose
12 Milbourne Lane
Esher
Surrey
KT10 9DX
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleChairman & Chief Executive - The Resehaugh Gr
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NamePaul Denis Rivlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 1992)
RoleDirector Of Companies
Correspondence Address42 Rochester Road
London
NW1 9JJ
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL

Location

Registered Address20 Vfarringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£82,889,000
Current Liabilities£299,000

Accounts

Latest Accounts29 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
23 August 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2006Receiver ceasing to act (1 page)
27 January 2006Receiver's abstract of receipts and payments (2 pages)
2 February 2005Receiver's abstract of receipts and payments (2 pages)
10 February 2004Receiver's abstract of receipts and payments (3 pages)
20 February 2003Receiver's abstract of receipts and payments (2 pages)
24 January 2002Receiver's abstract of receipts and payments (2 pages)
6 February 2001Receiver's abstract of receipts and payments (2 pages)
2 March 2000Receiver ceasing to act (1 page)
2 February 2000Receiver's abstract of receipts and payments (2 pages)
3 February 1999Receiver's abstract of receipts and payments (2 pages)
30 January 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
2 February 1996Receiver's abstract of receipts and payments (2 pages)