Company NameF.M. Gant (Builders) Limited
Company StatusDissolved
Company Number00844144
CategoryPrivate Limited Company
Incorporation Date2 April 1965(59 years, 1 month ago)
Dissolution Date5 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Patrick Keith Drew
NationalityBritish
StatusClosed
Appointed30 November 1985(20 years, 8 months after company formation)
Appointment Duration28 years, 2 months (closed 05 February 2014)
RoleChartered Accountant
Correspondence AddressThe Old Malthouse Popes Hill
Kingsclere
Newbury
Berkshire
RG20 5SJ
Director NameDorothy Joan Drew
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(30 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 05 February 2014)
RoleBarrister
Correspondence AddressThe Old Malthouse Popes Hill
Kingsclere
Newbury
Berkshire
RG20 5SJ
Director NameMr Patrick Keith Drew
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(30 years, 8 months after company formation)
Appointment Duration18 years, 1 month (closed 05 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse Popes Hill
Kingsclere
Newbury
Berkshire
RG20 5SJ
Director NameJohn Anthony Gant
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1978(13 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressCarlton
Reading Road Woodcote
Reading
Berkshire
RG8 0QX

Location

Registered Address52 Brook Street
London
W1K 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.4k at £1Dorothy Joan Drew & John Anthony Gant
6.45%
Ordinary
10.3k at £1Mr John Anthony Gant
46.84%
Ordinary
604 at £1Mr Edward Mason
2.75%
Ordinary
603 at £1Kate Saunders
2.74%
Ordinary
603 at £1Mary Mason
2.74%
Ordinary
4.2k at £1Dorothy Joan Drew
19.24%
Ordinary
4.2k at £1Patrick Keith Drew
19.24%
Ordinary

Financials

Year2014
Net Worth£3,424
Cash£3,782
Current Liabilities£358

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2019Bona Vacantia disclaimer (1 page)
15 July 2016Bona Vacantia disclaimer (1 page)
5 February 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2014Final Gazette dissolved following liquidation (1 page)
5 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
5 November 2013Return of final meeting in a members' voluntary winding up (6 pages)
3 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 June 2013Declaration of solvency (3 pages)
13 June 2013Declaration of solvency (3 pages)
5 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(17 pages)
5 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-20
(17 pages)
4 June 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Argyll House 2nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 4 June 2013 (2 pages)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 21,974
(6 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 21,974
(6 pages)
12 February 2013Director's details changed for Dorothy Joan Drew on 29 June 2012 (2 pages)
12 February 2013Director's details changed for Dorothy Joan Drew on 29 June 2012 (2 pages)
26 October 2012Secretary's details changed for Mr Patrick Keith Drew on 29 June 2012 (2 pages)
26 October 2012Director's details changed for Mr Patrick Keith Drew on 29 June 2012 (2 pages)
26 October 2012Director's details changed for Mr Patrick Keith Drew on 29 June 2012 (2 pages)
26 October 2012Secretary's details changed for Mr Patrick Keith Drew on 29 June 2012 (2 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 January 2009Registered office changed on 13/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
13 January 2009Registered office changed on 13/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (4 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 31/12/03; full list of members (11 pages)
10 February 2004Return made up to 31/12/03; full list of members (11 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
12 November 2002Accounts made up to 31 March 2002 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
17 August 1998Full accounts made up to 31 March 1998 (6 pages)
17 August 1998Full accounts made up to 31 March 1998 (6 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 September 1997Full accounts made up to 31 March 1997 (6 pages)
4 September 1997Full accounts made up to 31 March 1997 (6 pages)
5 February 1997Return made up to 31/12/96; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
30 April 1996Return made up to 31/12/95; no change of members (5 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
16 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 February 1996Registered office changed on 16/02/96 from: 14A kings road reading berks RG1 3AA (1 page)
16 February 1996Full accounts made up to 31 March 1995 (7 pages)
16 February 1996Registered office changed on 16/02/96 from: 14A kings road reading berks RG1 3AA (1 page)
1 February 1996Full accounts made up to 31 March 1990 (8 pages)
1 February 1996Full accounts made up to 31 March 1990 (8 pages)
30 January 1996Full accounts made up to 31 March 1987 (8 pages)
30 January 1996Return made up to 31/12/93; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1986 (8 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1991 (7 pages)
30 January 1996Full accounts made up to 31 March 1994 (8 pages)
30 January 1996Return made up to 31/12/86; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1992 (7 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Full accounts made up to 31 March 1993 (6 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1989 (7 pages)
30 January 1996Full accounts made up to 31 March 1985 (8 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1994 (8 pages)
30 January 1996Full accounts made up to 31 March 1993 (6 pages)
30 January 1996New director appointed (1 page)
30 January 1996Director resigned (2 pages)
30 January 1996Return made up to 31/12/87; full list of members (6 pages)
30 January 1996Return made up to 31/12/91; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1987 (8 pages)
30 January 1996Full accounts made up to 31 March 1988 (7 pages)
30 January 1996Full accounts made up to 31 March 1988 (7 pages)
30 January 1996Full accounts made up to 31 March 1991 (7 pages)
30 January 1996Full accounts made up to 31 March 1992 (7 pages)
30 January 1996Director resigned (2 pages)
30 January 1996Return made up to 31/12/89; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1989 (7 pages)
30 January 1996Return made up to 31/12/85; full list of members (6 pages)
30 January 1996Return made up to 31/12/92; full list of members (6 pages)
30 January 1996Return made up to 31/12/94; full list of members (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/90; full list of members (6 pages)
30 January 1996Full accounts made up to 31 March 1986 (8 pages)
30 January 1996Full accounts made up to 31 March 1985 (8 pages)
30 January 1996Return made up to 31/12/88; full list of members (6 pages)
30 January 1996New director appointed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
2 July 1991First Gazette notice for compulsory strike-off (1 page)
2 July 1991First Gazette notice for compulsory strike-off (1 page)