Company NameGateaux Limited
Company StatusDissolved
Company Number00791678
CategoryPrivate Limited Company
Incorporation Date12 February 1964(60 years, 2 months ago)
Dissolution Date19 November 1996 (27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 19 November 1996)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusClosed
Appointed28 September 1995(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 19 November 1996)
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(31 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 19 November 1996)
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameMiss Susan Patricia Roye
NationalityBritish
StatusResigned
Appointed01 May 1992(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address52 Moyser Road
Streatham
London
SW16 4RW

Location

Registered Address325 Oldfield Lane North
Greenford
Middx
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts19 August 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

30 July 1996First Gazette notice for voluntary strike-off (1 page)
18 June 1996Application for striking-off (1 page)
24 January 1996Director resigned;new director appointed (2 pages)
24 January 1996Director resigned (3 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (1 page)
10 October 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)