Company NameGiltspur International Limited
Company StatusDissolved
Company Number00357995
CategoryPrivate Limited Company
Incorporation Date2 December 1939(84 years, 5 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Guy Morgan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2000(60 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 17 August 2004)
RoleCompany Director
Correspondence AddressParklands
Warreners Lane
Weybridge
Surrey
KT13 0LJ
Director NameMr Justin Myles Jonathan Phillips
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(63 years, 10 months after company formation)
Appointment Duration11 months (closed 17 August 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Sandridge
St. Albans
AL4 9BU
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed23 May 2000(60 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 17 August 2004)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Director NameMr John Stuart Dockerill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Snuff Box Bentfield Road
Stanstead Mountfichet
Essex
CM24 8HW
Director NameChristopher Lionel Havelock Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 1992)
RoleSales Director
Correspondence Address59 High Field Way
Rickmansworth
Hertfordshire
WD3 2PP
Director NameMr John Campbell McDougall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1992)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address7 Strawberry Field
Hatfield
Hertfordshire
AL10 8LS
Director NameKelvin Morrison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 May 1992)
RoleFinance Director
Correspondence AddressRidge House High View
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TQ
Secretary NameDavid Michael Fletcher
NationalityBritish
StatusResigned
Appointed31 March 1992(52 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address9 Stratton Court
High Street
Biggleswade
Bedfordshire
SG18 0LJ
Director NameDavid William Berrie
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(52 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1995)
RoleManaging Director
Correspondence AddressFlat 10 Westheath House
130 Brook Road Dollis Hill
London
NW2 7DU
Director NameMr Hugh Carron Scrimgeour
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(52 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Teignmouth Road
London
NW2 4HG
Director NameMr Russell William Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(52 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Secretary NameRobert Derek Bissett
NationalityBritish
StatusResigned
Appointed14 August 1992(52 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address75 Park Drive
London
N21 2LT
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(57 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(59 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(59 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Secretary NameTimothy James Pilcher
NationalityBritish
StatusResigned
Appointed01 April 2000(60 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2000)
RoleCompany Director
Correspondence Address46 Caldervale Road
Clapham
London
SW4 9LZ
Director NameMr Graham Roy Dalvarez
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Squirrels
Brackendene, Bricket Wood
St. Albans
Hertfordshire
AL2 3SD
Director NameDavid Joseph O'Connor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2000(60 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 June 2003)
RoleCompany Director
Correspondence Address83 Dudley Road
Walton On Thames
Surrey
KT12 2JY
Director NameJonathan Richard Turnbull
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(60 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2002)
RoleChartered Accountant
Correspondence Address3 Woodside Road
Northwood
Middlesex
HA6 3QE

Location

Registered Address1 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 August 2003Director resigned (1 page)
7 May 2003Return made up to 26/03/03; full list of members (7 pages)
8 September 2002Director resigned (1 page)
7 August 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 April 2002Return made up to 26/03/02; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
30 March 2001Return made up to 26/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
19 September 2000Registered office changed on 19/09/00 from: earls court exhibition centre warwick road london SW5 9TA (1 page)
11 July 2000Declaration of assistance for shares acquisition (10 pages)
6 July 2000Particulars of mortgage/charge (4 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
9 May 2000Return made up to 31/03/00; full list of members (7 pages)
9 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
26 October 1999New director appointed (3 pages)
26 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
12 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 September 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Return made up to 31/03/97; no change of members (4 pages)
8 April 1997Director resigned (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Director resigned (2 pages)
23 February 1983Accounts made up to 31 March 1982 (7 pages)
23 February 1983Annual return made up to 15/09/82 (4 pages)