Company NameGowrings Mobility Vehicles Limited
Company StatusDissolved
Company Number00257387
CategoryPrivate Limited Company
Incorporation Date26 June 1931(92 years, 9 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(60 years after company formation)
Appointment Duration22 years, 6 months (closed 24 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusClosed
Appointed26 April 2006(74 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 24 December 2013)
RoleAccountant
Correspondence Address26 Catlin Crescent
Shepperton
Middlesex
TW17 8EU
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(60 years after company formation)
Appointment Duration5 years, 8 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed15 June 1991(60 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(62 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(64 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(65 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(65 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(67 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(69 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(69 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 January 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirbeck House
Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(69 years, 11 months after company formation)
Appointment Duration12 years (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(71 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(72 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP

Contact

Websitewww.gowringsmobility.co.uk
Email address[email protected]
Telephone01635 588942
Telephone regionNewbury

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12k at £1Burgess Industrial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,713

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
14 August 2013Termination of appointment of Jeremy Clarkson as a director (1 page)
14 August 2013Termination of appointment of Jeremy David Clarkson as a director on 20 June 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 12,000
(5 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Termination of appointment of Amanda Jane Parker as a director on 28 January 2013 (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 12,000
(5 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed baty LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 May 2009Accounts made up to 30 September 2008 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Accounts made up to 30 September 2007 (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
10 July 2007Accounts made up to 30 September 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 October 2006Accounts made up to 30 September 2005 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2005Accounts made up to 30 September 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 January 2004Accounts made up to 30 September 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
9 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2003Accounts made up to 30 September 2002 (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
7 June 2002Return made up to 04/06/02; full list of members (7 pages)
7 June 2002Return made up to 04/06/02; full list of members (7 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Accounts made up to 30 September 2001 (2 pages)
16 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
11 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 July 2001Accounts made up to 30 September 2000 (2 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
15 June 2001Return made up to 04/06/01; full list of members (7 pages)
15 June 2001Return made up to 04/06/01; full list of members (7 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
1 August 2000Accounts made up to 30 September 1999 (2 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
3 August 1999Accounts made up to 30 September 1998 (3 pages)
20 June 1999Return made up to 04/06/99; full list of members (10 pages)
20 June 1999Return made up to 04/06/99; full list of members (10 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts made up to 30 September 1997 (2 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
12 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 1998Return made up to 04/06/98; no change of members (8 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Accounts made up to 30 September 1996 (1 page)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 July 1997Return made up to 04/06/97; no change of members (8 pages)
5 July 1997Return made up to 04/06/97; no change of members (8 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
9 July 1996Accounts made up to 30 September 1995 (1 page)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 June 1996Return made up to 04/06/96; full list of members (11 pages)
11 June 1996Return made up to 04/06/96; full list of members (11 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
30 June 1995Return made up to 15/06/95; no change of members (8 pages)
30 June 1995Return made up to 15/06/95; no change of members (12 pages)
18 April 1995Accounts made up to 1 October 1994 (1 page)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1995Accounts for a dormant company made up to 1 October 1994 (1 page)
18 April 1995Accounts for a dormant company made up to 1 October 1994 (1 page)