Company NameGaybrae Limited
Company StatusDissolved
Company Number00947965
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 1 month ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Susan Rose Enoch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 03 July 2001)
RoleFashions Buyer/Secretary
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Secretary NameMr Melvyn Stuart Enoch
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMr Melvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(23 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 03 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameMrs Jenny Gold
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 1997)
RoleRetired
Correspondence Address216 Grove End Gardens
London
NW8 9LT

Location

Registered AddressHillside House
2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
3 January 2001Return made up to 15/12/00; full list of members (6 pages)
13 January 2000Return made up to 15/12/99; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 December 1998Return made up to 15/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 1998Full accounts made up to 30 April 1997 (13 pages)
5 May 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
15 January 1997Return made up to 15/12/96; no change of members (5 pages)
2 June 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 February 1996Return made up to 15/12/95; full list of members (7 pages)