Company NameGauge & Welding Equipment Repairs Limited
Company StatusDissolved
Company Number00683535
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 2 months ago)
Dissolution Date14 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Stanley Bowles
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1991(30 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 14 September 2011)
RoleEngineer
Correspondence Address19 Lorimar Court
The Meads
Sittingbourne
Kent
ME10 5JB
Secretary NameBrian Broughton
NationalityBritish
StatusClosed
Appointed22 July 2005(44 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 14 September 2011)
RoleCompany Director
Correspondence Address23b Lyndhurst Way
Gravesend
Kent
DA13 9EN
Director NameCarol Shirley Bowles
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1991(30 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 December 1997)
RoleSecretary Accounts
Correspondence Address19 Carmelite Way
Hartley
Longfield
Kent
DA3 8BP
Secretary NamePeter Stanley Bowles
NationalityBritish
StatusResigned
Appointed24 November 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 January 1998)
RoleCompany Director
Correspondence Address5 Farraday Close
Rochester
Kent
ME1 2SQ
Secretary NameKay Jarrett
NationalityBritish
StatusResigned
Appointed19 January 1998(36 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 July 2005)
RoleCompany Director
Correspondence Address19 Lorimar Court
The Meads
Sittingbourne
Kent
ME10 5JB

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,911
Cash£100
Current Liabilities£237,347

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2011Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
26 August 2010Registered office address changed from C/O Abbott Fielding Ltd Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from C/O Abbott Fielding Ltd Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 26 August 2010 (2 pages)
21 April 2010Liquidators statement of receipts and payments to 30 March 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 30 March 2010 (5 pages)
22 March 2010Notice of completion of voluntary arrangement (3 pages)
22 March 2010Notice of completion of voluntary arrangement (3 pages)
24 April 2009Registered office changed on 24/04/2009 from 8-14 st. Vincents road, dartford, kent DA1 1XZ (1 page)
24 April 2009Registered office changed on 24/04/2009 from 8-14 st. Vincents road, dartford, kent DA1 1XZ (1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2009Statement of affairs with form 4.19 (8 pages)
7 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-31
(1 page)
7 April 2009Statement of affairs with form 4.19 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Court order insolvency:replacement of supervisor (23 pages)
20 November 2008Court order insolvency:replacement of supervisor (23 pages)
29 July 2008Return made up to 24/11/07; full list of members (3 pages)
29 July 2008Return made up to 24/11/07; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2007 (5 pages)
24 July 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 May 2007 (5 pages)
9 July 2007Return made up to 24/11/06; full list of members (2 pages)
9 July 2007Return made up to 24/11/06; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
24 May 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
28 April 2006Return made up to 24/11/05; full list of members (2 pages)
28 April 2006Return made up to 24/11/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
29 July 2005Particulars of mortgage/charge (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Return made up to 24/11/04; full list of members (6 pages)
24 December 2004Return made up to 24/11/04; full list of members (6 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 24/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Return made up to 24/11/03; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2003Return made up to 24/11/02; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2003Return made up to 24/11/02; full list of members (6 pages)
15 February 2002Return made up to 24/11/01; full list of members (6 pages)
15 February 2002Return made up to 24/11/01; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 January 2001Return made up to 24/11/00; full list of members (6 pages)
19 January 2001Return made up to 24/11/00; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 December 1999Return made up to 24/11/99; full list of members (6 pages)
15 December 1999Return made up to 24/11/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 24/11/98; full list of members (6 pages)
4 January 1999Return made up to 24/11/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
3 December 1997Return made up to 24/11/97; full list of members (6 pages)
3 December 1997Return made up to 24/11/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1996Return made up to 24/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Return made up to 24/11/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1996Return made up to 24/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 January 1996Return made up to 24/11/95; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
10 February 1994Particulars of mortgage/charge (3 pages)