Company NameCashgift Limited
Company StatusDissolved
Company Number00451318
CategoryPrivate Limited Company
Incorporation Date22 March 1948(76 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Alan John Bolton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address47 Barnfield Road
Ealing
London
W5 1QU
Director NameMr Gordon Kerfoot Cullen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address25 Spitalfields
Blyth
Worksop
Nottinghamshire
S81 8EB
Director NameMr Jonathan Charles Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullace House
St Katharines Green
Little Bardfield
Essex
CM7 4TZ
Director NameMr Michael Frederick Thompson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address50 Western Gardens
Ealing
London
W5 3RU
Secretary NameMr Graham Tipper
NationalityBritish
StatusClosed
Appointed31 May 1992(44 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameBrian Howard Collyer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(45 years after company formation)
Appointment Duration14 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressDolphin House
Kellow Plaidy
East Looe
Cornwall
PL13 0UU
Director NameMr Donald Edgar Culver
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(45 years after company formation)
Appointment Duration14 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cathedral Rise
Gaia Lane
Lichfield
Staffordshire
WS13 7LP
Director NameMr Stephen Martin Swords
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1993(45 years after company formation)
Appointment Duration14 years, 5 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address13 High Park Road
Kew
Richmond
Surrey
TW9 4BL

Location

Registered AddressRoxby Place
London
SW6 1RT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£6,218,000
Net Worth-£182,000
Cash£13,000
Current Liabilities£1,471,000

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2006Restoration by order of the court (2 pages)
20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2000Receiver's abstract of receipts and payments (2 pages)
13 July 2000Receiver ceasing to act (1 page)
13 July 2000Receiver ceasing to act (1 page)
29 November 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1999Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
8 December 1995Receiver's abstract of receipts and payments (4 pages)
5 June 19953.7 fileddeath of admin receiv. (2 pages)
5 June 19953.7 filed death of admin.receiv. (2 pages)