Company NameGainsborough Court (West) Residents Company Limited
Company StatusDissolved
Company Number00938541
CategoryPrivate Limited Company
Incorporation Date10 September 1968(55 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Richard Wrenn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 14 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Gainsborough Court
Walton-On-Thames
Surrey
KT12 1NL
Director NameDoreen Crisp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(35 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 14 June 2016)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address43 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NameMr Anthony Richard Wrenn
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1991)
RoleSelf Employed Motor Trader
Country of ResidenceEngland
Correspondence Address98 Gainsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameMr Philip John Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleTechnical Director
Correspondence Address86 Gainsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameMr Robin Michael Lanning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleComputer Analyst
Correspondence Address84 Gainsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameMr Paul Hiriart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleRegional Sales Manag
Correspondence Address19 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NameMrs Patricia Davy
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleSecretary
Correspondence Address1 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Secretary NameMr Philip John Moore
NationalityBritish
StatusResigned
Appointed06 January 1992(23 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence Address86 Gainsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameNeal Mervyn Mansfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(26 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 August 2000)
RoleProject Engineer
Correspondence Address82 Gainsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameStephen Robert Berry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(31 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2004)
RoleOperations Manager It Co
Correspondence Address78 Gainsborough Court
Wlton On Thames
Surrey
Kt12
Director NameMr Graham Leather
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NameAndrew Stevenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(33 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2004)
RoleComputers
Correspondence Address25 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NameDoreen Crisp
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(35 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2004)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address43 Gainsborough Court
Walton-On-Thames
Surrey
KT12 1NH
Director NameNicola Cutliffe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(35 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 2006)
RolePR Officer
Correspondence Address9 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Director NameNicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(35 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2006)
RoleChartered Accountant
Correspondence Address23 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Secretary NameNicholas James Holgate
NationalityBritish
StatusResigned
Appointed27 February 2005(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2006)
RoleAccountant
Correspondence Address23 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH
Secretary NameVictoria Isabel Phillips
StatusResigned
Appointed13 June 2006(37 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address33 Gainsborough Court
Walton-On-Thames
Surrey
K12 1NH
Secretary NameVictoria Isabel Phillips
NationalityBritish
StatusResigned
Appointed13 June 2006(37 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2006)
RoleChartered Accountant
Correspondence Address33 Gainsborough Court
Walton On Thames
Surrey
KT12 1NH

Location

Registered Address98 Gainsborough Court
Walton-On-Thames
Surrey
KT12 1NL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Shareholders

-OTHER
50.00%
-
2 at £1A. Tansley
2.50%
Ordinary
2 at £1J. Starr
2.50%
Ordinary
2 at £1Joan Witcomb
2.50%
Ordinary
2 at £1Kara Langdon & A. Wrenn
2.50%
Ordinary
2 at £1M. Beacher
2.50%
Ordinary
2 at £1M.a. Bridgen
2.50%
Ordinary
2 at £1Matthew Gordon
2.50%
Ordinary
2 at £1Mr A. Duffy
2.50%
Ordinary
2 at £1Mr L. Cawdron & Ms V. Phillips
2.50%
Ordinary
2 at £1Mrs A. Manley
2.50%
Ordinary
2 at £1Mrs D. Leather & Mr G. Leather
2.50%
Ordinary
2 at £1Mrs J.m. Hall
2.50%
Ordinary
2 at £1Mrs S. Patel & Mr P.g. Patel
2.50%
Ordinary
2 at £1Mrs V. Atkins
2.50%
Ordinary
2 at £1Ms P. Kennet & Mr C. Hall
2.50%
Ordinary
2 at £1N.c. Burton
2.50%
Ordinary
2 at £1P. Moore
2.50%
Ordinary
2 at £1R. Spiller
2.50%
Ordinary
2 at £1Tracey Wilson & Matthew Wilson
2.50%
Ordinary
2 at £1V. Mutten
2.50%
Ordinary

Financials

Year2014
Net Worth£80
Cash£329
Current Liabilities£9,235

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80
(8 pages)
21 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80
(8 pages)
11 April 2014Registered office address changed from 33 Gainsborough Court Walton on Thames Surrey KT12 1NH on 11 April 2014 (1 page)
11 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 80
(8 pages)
11 April 2014Director's details changed for Doreen Crisp on 1 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Anthony Richard Wrenn on 1 April 2013 (2 pages)
11 April 2014Director's details changed for Mr Anthony Richard Wrenn on 1 April 2013 (2 pages)
11 April 2014Registered office address changed from 33 Gainsborough Court Walton on Thames Surrey KT12 1NH on 11 April 2014 (1 page)
11 April 2014Director's details changed for Doreen Crisp on 1 April 2014 (2 pages)
11 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 80
(8 pages)
11 April 2014Director's details changed for Mr Anthony Richard Wrenn on 1 April 2013 (2 pages)
11 April 2014Director's details changed for Doreen Crisp on 1 April 2014 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Termination of appointment of Victoria Phillips as a secretary (1 page)
3 May 2013Termination of appointment of Victoria Phillips as a secretary (1 page)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
27 January 2011Director's details changed for Mr Anthony Richard Wrenn on 12 January 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 January 2011Director's details changed for Doreen Crisp on 12 January 2011 (2 pages)
27 January 2011Director's details changed for Doreen Crisp on 12 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Anthony Richard Wrenn on 12 January 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (19 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (19 pages)
8 February 2010Termination of appointment of Victoria Phillips as a secretary (1 page)
8 February 2010Termination of appointment of Anthony Wrenn as a director (1 page)
8 February 2010Termination of appointment of Doreen Crisp as a director (1 page)
8 February 2010Termination of appointment of Victoria Phillips as a secretary (1 page)
8 February 2010Termination of appointment of Anthony Wrenn as a director (1 page)
8 February 2010Termination of appointment of Doreen Crisp as a director (1 page)
26 January 2010Appointment of Doreen Crisp as a director (1 page)
26 January 2010Appointment of Anthony Richard Wrenn as a director (1 page)
26 January 2010Appointment of Victoria Isabel Phillips as a secretary (1 page)
26 January 2010Appointment of Doreen Crisp as a director (1 page)
26 January 2010Appointment of Victoria Isabel Phillips as a secretary (1 page)
26 January 2010Appointment of Anthony Richard Wrenn as a director (1 page)
30 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
27 January 2009Return made up to 31/12/08; change of members (9 pages)
27 January 2009Return made up to 31/12/08; change of members (9 pages)
29 September 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
29 September 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
29 January 2008Return made up to 31/12/07; full list of members (9 pages)
29 January 2008Return made up to 31/12/07; full list of members (9 pages)
2 July 2007Full accounts made up to 31 August 2006 (7 pages)
2 July 2007Full accounts made up to 31 August 2006 (7 pages)
29 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 23 gainsborough court walton on thames surrey KT12 1NH (1 page)
30 August 2006Registered office changed on 30/08/06 from: 23 gainsborough court walton on thames surrey KT12 1NH (1 page)
5 July 2006Full accounts made up to 31 August 2005 (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (7 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
20 February 2006Return made up to 31/12/05; change of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2006Return made up to 31/12/05; change of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(288) ‐ Director resigned
(8 pages)
22 March 2005Full accounts made up to 31 August 2004 (7 pages)
22 March 2005Full accounts made up to 31 August 2004 (7 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members (12 pages)
7 February 2005Return made up to 31/12/04; full list of members (12 pages)
7 February 2005Secretary resigned;director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
19 February 2004Return made up to 31/12/03; full list of members (10 pages)
19 February 2004Return made up to 31/12/03; full list of members (10 pages)
29 December 2003Full accounts made up to 31 August 2003 (7 pages)
29 December 2003Full accounts made up to 31 August 2003 (7 pages)
26 March 2003Full accounts made up to 31 August 2002 (7 pages)
26 March 2003Full accounts made up to 31 August 2002 (7 pages)
25 February 2003Return made up to 31/12/02; change of members (10 pages)
25 February 2003Return made up to 31/12/02; change of members (10 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Return made up to 31/12/01; change of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Return made up to 31/12/01; change of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 November 2001Full accounts made up to 31 August 2001 (7 pages)
4 November 2001Full accounts made up to 31 August 2001 (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2001Full accounts made up to 31 August 2000 (7 pages)
8 January 2001Full accounts made up to 31 August 2000 (7 pages)
22 February 2000Return made up to 31/12/99; change of members (7 pages)
22 February 2000Return made up to 31/12/99; change of members (7 pages)
10 February 2000Full accounts made up to 31 August 1999 (7 pages)
10 February 2000Full accounts made up to 31 August 1999 (7 pages)
8 March 1999Return made up to 31/12/98; change of members (6 pages)
8 March 1999Return made up to 31/12/98; change of members (6 pages)
7 January 1999Full accounts made up to 31 August 1998 (7 pages)
7 January 1999Full accounts made up to 31 August 1998 (7 pages)
11 June 1998Full accounts made up to 31 August 1997 (7 pages)
11 June 1998Full accounts made up to 31 August 1997 (7 pages)
24 February 1998Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Return made up to 31/12/97; full list of members (8 pages)
24 February 1998Return made up to 31/12/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Return made up to 31/12/96; full list of members (8 pages)
30 June 1997Full accounts made up to 31 August 1996 (7 pages)
30 June 1997Full accounts made up to 31 August 1996 (7 pages)
21 March 1996Full accounts made up to 31 August 1995 (7 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Full accounts made up to 31 August 1995 (7 pages)
21 March 1996New director appointed (2 pages)
27 March 1995Return made up to 31/12/94; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1995Return made up to 31/12/94; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 September 1968Incorporation (15 pages)
10 September 1968Incorporation (13 pages)
10 September 1968Incorporation (15 pages)
10 September 1968Incorporation (13 pages)