Company NameGASV Ltd
Company StatusDissolved
Company Number00389272
CategoryPrivate Limited Company
Incorporation Date16 August 1944(79 years, 8 months ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)
Previous NameGreenwood Airvac Smoke Ventilation Limited

Business Activity

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

Directors

Director NameMr Richard Hunter Edmondson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(46 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 29 July 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director NameMr Ronald Hunter Edmondson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(46 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 29 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tower Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DR
Secretary NameAnn Margaret Hunter Van Alphen
NationalityBritish
StatusClosed
Appointed28 April 1994(49 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressMannering Farmhouse
Biddenden
Ashford
Kent
TN27 8BY
Director NameMr Raymond Hunter Edmondson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(46 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence AddressNew Place
Framfield
Uckfield
Sussex
TN22 3RH
Secretary NameJohn Martin Fahy
NationalityIrish
StatusResigned
Appointed25 December 1990(46 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressLittle Partridges Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN

Location

Registered AddressHugill & Co
46 Museum Street
London
WC1A 1LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts1 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Application for striking-off (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Company name changed greenwood airvac smoke ventilati on LIMITED\certificate issued on 18/09/96 (2 pages)
3 August 1996Full accounts made up to 1 July 1995 (11 pages)
19 January 1996Return made up to 27/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 2 July 1994 (16 pages)