Company NameDavid Gary Limited
Company StatusDissolved
Company Number00644821
CategoryPrivate Limited Company
Incorporation Date17 December 1959(64 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Constance Gladys Marshall
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address37a Wooler Street
London
SE17 2ED
Director NameMr Robin Alastair Cameron McLeod
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address37 Wooler Street
London
SE17 2ED
Secretary NameMr Robin Alastair Cameron McLeod
NationalityBritish
StatusClosed
Appointed05 February 1992(32 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address37 Wooler Street
London
SE17 2ED

Location

Registered Address9 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£11,408
Current Liabilities£14,490

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
29 March 2005Partial exemption accounts made up to 30 June 2004 (4 pages)
11 March 2005Return made up to 05/02/05; full list of members (2 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 March 2004Return made up to 05/02/04; full list of members (7 pages)
26 September 2003Registered office changed on 26/09/03 from: 23/25 wilton way london E8 3EE (1 page)
11 April 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2002Return made up to 05/02/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2001Return made up to 05/02/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 February 2000Return made up to 05/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 05/02/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Memorandum and Articles of Association (15 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Return made up to 05/02/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
12 February 1996Return made up to 05/02/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)