Company NameGear And Terry Limited
Company StatusDissolved
Company Number00866922
CategoryPrivate Limited Company
Incorporation Date17 December 1965(58 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRoy Henry Martin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(26 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 13 May 2008)
RolePhotograher Retailer
Correspondence Address16 Recreation Close
Maidstone
Kent
ME14 5AZ
Director NameMr Malcolm Webb
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(26 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 13 May 2008)
RolePhotographic Retailer
Correspondence Address7 Bourne Park
Golden Green
Tonbridge
Kent
TN11 0AZ
Secretary NameRoy Henry Martin
NationalityBritish
StatusClosed
Appointed30 November 1992(26 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address16 Recreation Close
Maidstone
Kent
ME14 5AZ
Director NameJeffery Frederick Buller
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(29 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 1999)
RoleRetailer
Correspondence AddressHunters Ashdown Lane North Downs
Lenham
Maidstone
Kent
ME17 2ER

Location

Registered Address228 Shoreditch High Street
London
E1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£98,158
Cash£570
Current Liabilities£194,458

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008Return of final meeting of creditors (1 page)
15 June 2004Registered office changed on 15/06/04 from: 67 high street tonbridge kent TN9 1SD (1 page)
7 June 2004Appointment of a liquidator (1 page)
13 May 2004Order of court to wind up (2 pages)
17 February 2004Notice of completion of voluntary arrangement (2 pages)
27 November 2003Return made up to 30/11/03; full list of members (7 pages)
16 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 January 2003Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
3 December 2002Amended accounts made up to 28 February 2002 (13 pages)
25 November 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 25/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 August 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 December 2000Full accounts made up to 29 February 2000 (13 pages)
22 November 2000Return made up to 30/11/00; full list of members (6 pages)
30 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 December 1999Full accounts made up to 28 February 1999 (13 pages)
4 February 1999Director resigned (2 pages)
21 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 October 1998Full accounts made up to 28 February 1998 (14 pages)
20 June 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 28 February 1997 (15 pages)
29 December 1997Return made up to 30/11/97; no change of members (8 pages)
19 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
21 November 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)