Company NameGowllands Limited
Company StatusDissolved
Company Number00248165
CategoryPrivate Limited Company
Incorporation Date17 May 1930(94 years ago)
Dissolution Date3 June 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameJavaid Iqbal
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed03 January 2005(74 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 03 June 2011)
RoleCompany Director
Correspondence Address271-272 Mir Hasan Road
Model Town-Sialkot
Pakistan
Director NameImran Ashraf
Date of BirthApril 1963 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed03 January 2005(74 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 03 June 2011)
RoleCompany Director
Correspondence AddressPlot No.78,Bungalow No.69
Jaffer Street, Club Road
Sialkot Gantt
Pakistan
Director NameMuhammad Shakir Iqbal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityPakistani
StatusClosed
Appointed31 March 2006(75 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 03 June 2011)
RoleBusiness
Correspondence Address96/69, Jaffar Street
Link Club Road
Sialkot
Punjab 51300
Pakistan
Director NameGordon Robert Howe
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(61 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address35 Addiscombe Road
Croydon
Surrey
CR0 6SA
Director NameMr John Geoffrey Gowlland
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(61 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAmberley 71 Beechwood Road
Sanderstead
Surrey
CR2 0AE
Director NamePeter James Dolan
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(61 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 1998)
RoleChartered Accountant
Correspondence AddressSelcroft Cottage 59 Selcroft Road
Purley
Surrey
CR8 1AL
Secretary NameRene Gerard Meissner
NationalityBritish
StatusResigned
Appointed05 September 1991(61 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address20 Hawes Road
Bromley
Kent
BR1 3JR
Director NameMrs Rosemary Metcalfe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(61 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1995)
RoleLibrarian
Correspondence Address10 Chart View
Kemsing
Sevenoaks
Kent
TN15 6PP
Secretary NameMrs Rosemary Milton-Thompson
NationalityBritish
StatusResigned
Appointed24 November 1994(64 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 November 1998)
RoleChartered Librarian
Correspondence Address10 Chart View
Kemsing
Sevenoaks
Kent
TN15 6PP
Secretary NameHazel Christine Candy
NationalityBritish
StatusResigned
Appointed20 December 1995(65 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1997)
RoleAdministration Manager
Correspondence Address35 Luna Road
Thornton Heath
Surrey
CR7 8NZ
Director NameMrs Barbara Anna Gowlland
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(67 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1998)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAmberley 71 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AE
Secretary NameMrs Barbara Anna Gowlland
NationalityBritish
StatusResigned
Appointed22 May 1997(67 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1998)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAmberley 71 Beechwood Road
Sanderstead
South Croydon
Surrey
CR2 0AE
Director NameMrs Paula Lucia Gasston
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(68 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Marston Avenue
Chessington
Surrey
KT9 2HF
Director NameMr Paul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(68 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 207 Hook Road
Chessington
Surrey
KT9 1EA
Secretary NameJohn Richard Kelly
NationalityBritish
StatusResigned
Appointed06 February 2001(70 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressThe Cottage
Golf Club Drive
Kingston Upon Thames
Surrey
KT2 7DF
Director NameRaymond William Clark
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2008)
RoleProduction Manager
Correspondence Address90 Kingsway
Selsey
West Sussex
PO20 0SY
Director NamePetr Provazek
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityCzech
StatusResigned
Appointed31 March 2006(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressFlat 2 119 Southbridge Road
Croydon
Surrey
CR0 1AJ
Secretary NameRaymond William Clark
NationalityBritish
StatusResigned
Appointed31 May 2006(76 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2008)
RoleProduction Manager
Correspondence Address90 Kingsway
Selsey
West Sussex
PO20 0SY
Secretary NameB H Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 1998(68 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2001)
Correspondence AddressFountain House
2 Kingston Road
New Malden
Surrey
KT3 3LR
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(72 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£158,263
Cash£128,118
Current Liabilities£326,533

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2010Liquidators statement of receipts and payments to 27 October 2010 (5 pages)
17 November 2010Liquidators' statement of receipts and payments to 27 October 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 27 April 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 27 April 2010 (5 pages)
12 November 2009Liquidators statement of receipts and payments to 27 October 2009 (5 pages)
12 November 2009Liquidators' statement of receipts and payments to 27 October 2009 (5 pages)
18 May 2009Liquidators' statement of receipts and payments to 27 April 2009 (6 pages)
18 May 2009Liquidators statement of receipts and payments to 27 April 2009 (6 pages)
8 May 2008Registered office changed on 08/05/2008 from 3 gladstone road croydon surrey CR0 2BQ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 3 gladstone road croydon surrey CR0 2BQ (1 page)
7 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-28
(1 page)
7 May 2008Statement of affairs with form 4.19 (5 pages)
7 May 2008Appointment of a voluntary liquidator (1 page)
7 May 2008Statement of affairs with form 4.19 (5 pages)
4 April 2008Appointment Terminated Director and Secretary raymond clark (1 page)
4 April 2008Appointment terminated director and secretary raymond clark (1 page)
12 March 2008Appointment Terminated Director petr provazek (1 page)
12 March 2008Appointment terminated director petr provazek (1 page)
1 October 2007Return made up to 05/09/07; change of members (8 pages)
1 October 2007Return made up to 05/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
3 October 2006Return made up to 05/09/06; full list of members (8 pages)
3 October 2006Return made up to 05/09/06; full list of members (8 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Nc inc already adjusted 30/12/05 (2 pages)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Nc inc already adjusted 30/12/05 (2 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 June 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 November 2005Return made up to 05/09/05; full list of members (7 pages)
10 November 2005Return made up to 05/09/05; full list of members (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
1 October 2004Return made up to 05/09/04; full list of members (7 pages)
1 October 2004Return made up to 05/09/04; full list of members (7 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 October 2003Nc inc already adjusted 17/09/03 (1 page)
15 October 2003Ad 17/09/03--------- £ si [email protected]=452878 £ ic 170255/623133 (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2003Nc inc already adjusted 17/09/03 (1 page)
15 October 2003Ad 17/09/03--------- £ si [email protected]=452878 £ ic 170255/623133 (2 pages)
17 September 2003Return made up to 05/09/03; full list of members (7 pages)
17 September 2003Return made up to 05/09/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 January 2003Registered office changed on 09/01/03 from: 196 morland road croydon surrey CR9 6BN (1 page)
9 January 2003Registered office changed on 09/01/03 from: 196 morland road croydon surrey CR9 6BN (1 page)
9 January 2003Return made up to 05/09/02; full list of members (7 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Return made up to 05/09/02; full list of members (7 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
11 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 November 2001Return made up to 05/09/01; full list of members (6 pages)
6 November 2001Return made up to 05/09/01; full list of members (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 196 morland road croydon surrey CR9 6BN (1 page)
1 October 2001Registered office changed on 01/10/01 from: 196 morland road croydon surrey CR9 6BN (1 page)
25 September 2001Registered office changed on 25/09/01 from: the cottage golf club drive coombs hill kingston upon thames surrey KT2 7DF (1 page)
25 September 2001Registered office changed on 25/09/01 from: the cottage golf club drive coombs hill kingston upon thames surrey KT2 7DF (1 page)
8 February 2001Registered office changed on 08/02/01 from: 196 morland road croydon surrey CR9 6BN (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 196 morland road croydon surrey CR9 6BN (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
20 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 November 2000Registered office changed on 20/11/00 from: 176 morland road croydon surrey CR9 6BN (1 page)
20 November 2000Registered office changed on 20/11/00 from: 176 morland road croydon surrey CR9 6BN (1 page)
20 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
8 October 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
10 December 1998Declaration of assistance for shares acquisition (5 pages)
10 December 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
10 December 1998Declaration of assistance for shares acquisition (5 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 October 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 October 1998Return made up to 05/09/98; full list of members (5 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
10 September 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
10 September 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
9 September 1997Return made up to 05/09/97; no change of members
  • 363(288) ‐ Secretary resigned
(10 pages)
9 September 1997Return made up to 05/09/97; no change of members (10 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
18 June 1997New secretary appointed;new director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
2 October 1996Return made up to 05/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 October 1996Return made up to 05/09/96; no change of members (6 pages)
5 September 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
5 September 1996Accounts for a medium company made up to 30 April 1996 (15 pages)
3 January 1996New secretary appointed (2 pages)
11 September 1995Return made up to 05/09/95; full list of members (7 pages)
11 September 1995Return made up to 05/09/95; full list of members (8 pages)
4 September 1995Accounts for a medium company made up to 30 April 1995 (16 pages)
4 September 1995Accounts for a medium company made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
21 February 1980Memorandum of association (7 pages)
21 February 1980Memorandum of association (7 pages)
17 May 1930Certificate of incorporation (1 page)
17 May 1930Certificate of incorporation (1 page)