Company NameF.Gardner Corbett(Export)Limited
Company StatusDissolved
Company Number00876284
CategoryPrivate Limited Company
Incorporation Date5 April 1966(58 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr George Stanley
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(25 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address47 Fellows Road
London
NW3 3DX
Secretary NameBrian Olliver
NationalityBritish
StatusClosed
Appointed30 June 2000(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 July 2002)
RoleCompany Director
Correspondence Address43 Lavengro Road
London
SE27 9EQ
Director NameKeith Ellis Boulton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(24 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address50 Sparrow Drive
Orpington
Kent
BR5 1RZ
Director NameMr Dennis Brittain
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(24 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address23 Walton Road
Sidcup
Kent
DA14 4LJ
Director NameMr Roland John Hills
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleExport Manager
Correspondence Address21 Arkley Lane
Barnet
Hertfordshire
EN5 3JR
Secretary NameMr Dennis Brittain
NationalityBritish
StatusResigned
Appointed13 February 1991(24 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Correspondence Address23 Walton Road
Sidcup
Kent
DA14 4LJ
Secretary NameMr George Stanley
NationalityBritish
StatusResigned
Appointed06 January 1992(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address47 Fellows Road
London
NW3 3DX

Location

Registered Address3rd Floor 73 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£200

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2001Secretary resigned (1 page)
28 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Secretary resigned
(7 pages)
30 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 13/02/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 13/02/98; no change of members (4 pages)
30 October 1997Registered office changed on 30/10/97 from: 137/139 euston road london NW1 2AU (1 page)
18 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 13/02/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 March 1996Return made up to 13/02/96; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)