Company NameGath Drums(Shipley)Limited
DirectorsGerald Edward Jones and Alan Henry James Ferry
Company StatusDissolved
Company Number00603821
CategoryPrivate Limited Company
Incorporation Date1 May 1958(66 years ago)

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers

Directors

Director NameMr Gerald Edward Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(35 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressSquirrel Court 262 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NT
Secretary NameMr Richard George O'Neill
NationalityIrish
StatusCurrent
Appointed23 September 1993(35 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Cottages
Heronsgate Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5BJ
Director NameAlan Henry James Ferry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(35 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressWicketts The Green
Benenden
Cranbrook
Kent
TN17 4DL
Director NameMr Edward Gath
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address3 Park Close
Eccleshill
Bradford
West Yorkshire
BD10 8AR
Director NameMr Michael Gath
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressHawthorne Villas 1 Bingley Road
Menston
Ilkley
West Yorkshire
LS29 6JY
Secretary NameMr Edward Gath
NationalityBritish
StatusResigned
Appointed29 December 1991(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address3 Park Close
Eccleshill
Bradford
West Yorkshire
BD10 8AR

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
20 August 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Statement of affairs (8 pages)
27 August 1997Appointment of a voluntary liquidator (1 page)
27 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1997Registered office changed on 20/08/97 from: lynwood house 24-32 kilburn high road london NW6 5TG (1 page)
23 July 1997Registered office changed on 23/07/97 from: hill house highgate hill london N19 5UU (1 page)
18 February 1997Accounts for a small company made up to 31 July 1996 (9 pages)
7 February 1997Return made up to 29/12/96; full list of members (6 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1996Registered office changed on 13/06/96 from: suite 6 excelsior house 3-5 balfour road ilford essex IG1 4HP (1 page)
31 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (17 pages)
3 September 1993Accounts for a small company made up to 31 May 1993 (10 pages)
26 January 1993Full accounts made up to 31 May 1992 (10 pages)
3 April 1992Full accounts made up to 31 May 1991 (9 pages)
23 December 1991Full accounts made up to 31 May 1990 (9 pages)