Company NameAngela Gore Limited
Company StatusDissolved
Company Number00587512
CategoryPrivate Limited Company
Incorporation Date18 July 1957(66 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAngela Boys
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1991(33 years, 11 months after company formation)
Appointment Duration21 years, 12 months (closed 25 June 2013)
RoleDesigner
Correspondence AddressBanks Farm
Glencaple
Dumfries
Dumfriesshire
DG1 4RQ
Scotland
Secretary NameElizabeth Carson
NationalityBritish
StatusClosed
Appointed21 February 2008(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 25 June 2013)
RoleCompany Director
Correspondence Address50 Glenshalloch Road
Dalbeattie
Kirkcudbrightshire
DG5 4DB
Scotland
Director NameKeith Ronald Laurence
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2001)
RoleRetired
Correspondence AddressThe Grooms East Lydford
Lydford-On-Fosse
Somerton
Somerset
TA11 7HD
Secretary NameKeith Ronald Laurence
NationalityBritish
StatusResigned
Appointed04 July 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 April 2001)
RoleCompany Director
Correspondence AddressThe Grooms East Lydford
Lydford-On-Fosse
Somerton
Somerset
TA11 7HD
Director NameJoan McAllister
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2001(44 years, 5 months after company formation)
Appointment Duration1 day (resigned 27 December 2001)
RoleBook Keeper
Correspondence Address42 Canterbury Road
Lydden
Kent
CT15 7ER
Secretary NameJoan McAllister
NationalityBritish
StatusResigned
Appointed27 December 2001(44 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2005)
RoleBook Keeper
Correspondence Address42 Canterbury Road
Lydden
Kent
CT15 7ER
Secretary NameKathryn Jane Crane
NationalityBritish
StatusResigned
Appointed11 October 2005(48 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 March 2006)
RoleCompany Director
Correspondence Address1 Culdoach Road
Tongland
Kirkcudbright
Dumfries And Galloway
DG6 4LU
Scotland

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£540,567
Cash£1,486
Current Liabilities£275,662

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012Compulsory strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
2 June 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (2 pages)
22 June 2010First Gazette notice for compulsory strike-off (2 pages)
30 October 2009Compulsory strike-off action has been suspended (1 page)
30 October 2009Compulsory strike-off action has been suspended (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
18 March 2008Secretary appointed elizabeth carson (2 pages)
18 March 2008Secretary appointed elizabeth carson (2 pages)
12 September 2007Return made up to 04/07/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Return made up to 04/07/06; no change of members (7 pages)
2 July 2007Registered office changed on 02/07/07 from: london law, 69 southampton row, london, WC1B 4ET (1 page)
2 July 2007Registered office changed on 02/07/07 from: london law, 69 southampton row, london, WC1B 4ET (1 page)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
25 January 2006Return made up to 04/07/05; no change of members (6 pages)
25 January 2006Return made up to 04/07/05; no change of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (1 page)
12 December 2005New secretary appointed (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
31 August 2004Return made up to 04/07/04; full list of members (6 pages)
31 August 2004Return made up to 04/07/04; full list of members (6 pages)
6 March 2004Declaration of mortgage charge released/ceased (1 page)
6 March 2004Declaration of mortgage charge released/ceased (1 page)
22 January 2004Registered office changed on 22/01/04 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
22 January 2004Registered office changed on 22/01/04 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 December 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
28 August 2003Return made up to 04/07/03; full list of members (6 pages)
28 August 2003Return made up to 04/07/03; full list of members (6 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of mortgage charge released/ceased (1 page)
30 April 2003Declaration of mortgage charge released/ceased (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
23 July 2002Return made up to 04/07/02; full list of members (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
14 September 2001Return made up to 04/07/01; full list of members (7 pages)
14 September 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Secretary resigned;director resigned (1 page)
16 December 2000Particulars of mortgage/charge (5 pages)
16 December 2000Particulars of mortgage/charge (5 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
13 July 1999Return made up to 04/07/99; no change of members (4 pages)
13 July 1999Return made up to 04/07/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
22 September 1998Return made up to 04/07/98; full list of members (6 pages)
22 September 1998Return made up to 04/07/98; full list of members (6 pages)
16 July 1998Registered office changed on 16/07/98 from: 32 queen anne st, london, W1M 0HD (1 page)
16 July 1998Registered office changed on 16/07/98 from: 32 queen anne st, london, W1M 0HD (1 page)
22 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
18 July 1997Return made up to 04/07/97; no change of members (4 pages)
18 July 1997Return made up to 04/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
(4 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (9 pages)
24 June 1996Return made up to 04/07/96; no change of members (4 pages)
24 June 1996Return made up to 04/07/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
5 October 1995Accounts for a small company made up to 31 January 1995 (9 pages)
6 July 1995Return made up to 04/07/95; full list of members (6 pages)
6 July 1995Return made up to 04/07/95; full list of members (6 pages)
23 April 1995Return made up to 04/07/94; no change of members (4 pages)
23 April 1995Return made up to 04/07/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)