Company NameF.M.Gant(Investments)Limited
Company StatusDissolved
Company Number00303878
CategoryPrivate Limited Company
Incorporation Date8 August 1935(88 years, 9 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Patrick Keith Drew
NationalityBritish
StatusClosed
Appointed30 November 1985(50 years, 4 months after company formation)
Appointment Duration18 years, 8 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence AddressHandpost
Swallowfield
Reading
Berkshire
RG7 1PU
Director NameDorothy Joan Drew
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(60 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 27 July 2004)
RoleBarrister
Correspondence AddressHandpost
Swallowfield
Reading
Berkshire
RG7 1PU
Director NameMr Patrick Keith Drew
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(60 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 27 July 2004)
RoleChartered Accountant
Correspondence AddressHandpost
Swallowfield
Reading
Berkshire
RG7 1PU
Director NameJohn Anthony Gant
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1977(42 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressCarlton
Reading Road Woodcote
Reading
Berkshire
RG8 0QX

Location

Registered Address76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Financials

Year2014
Net Worth£168,481
Cash£155,106
Current Liabilities£13,918

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
2 March 2004Application for striking-off (1 page)
23 January 2004£ ic 35000/1000 02/09/03 £ sr 34000@1=34000 (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
10 September 2001Return made up to 08/08/01; full list of members (8 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 September 2000Return made up to 08/08/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
24 September 1999Return made up to 08/08/99; no change of members (4 pages)
17 August 1998Return made up to 08/08/98; full list of members (7 pages)
17 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 September 1997Return made up to 08/08/97; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 October 1996Return made up to 08/08/96; no change of members (5 pages)
31 May 1996Return made up to 08/08/95; full list of members (8 pages)
4 March 1996Director resigned (1 page)
16 February 1996Full accounts made up to 31 March 1995 (8 pages)
16 February 1996Registered office changed on 16/02/96 from: 14A kings road reading berks RG1 3AA (1 page)
30 January 1996Return made up to 08/12/92; full list of members (6 pages)
30 January 1996Return made up to 08/12/89; no change of members (6 pages)
30 January 1996Return made up to 08/12/85; full list of members (6 pages)
30 January 1996Return made up to 08/12/88; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1993 (10 pages)
30 January 1996Return made up to 08/12/91; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1989 (8 pages)
30 January 1996Return made up to 31/12/94; no change of members (6 pages)
30 January 1996Return made up to 08/12/90; no change of members (6 pages)
30 January 19962252 changing ARD to 310384 (2 pages)
30 January 1996Full accounts made up to 31 March 1990 (10 pages)
30 January 1996Full accounts made up to 31 March 1985 (7 pages)
30 January 1996Full accounts made up to 31 March 1988 (8 pages)
30 January 1996Full accounts made up to 31 March 1994 (10 pages)
30 January 1996Full accounts made up to 31 March 1986 (8 pages)
30 January 1996Return made up to 08/12/87; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1987 (8 pages)
30 January 1996Full accounts made up to 31 March 1992 (10 pages)
30 January 1996Return made up to 08/12/86; no change of members (6 pages)
30 January 1996Return made up to 08/12/93; no change of members (6 pages)
30 January 1996Full accounts made up to 31 March 1991 (10 pages)