Company NameGerrards X Thirteen
Company StatusDissolved
Company Number00957649
CategoryPrivate Unlimited Company
Incorporation Date7 July 1969(54 years, 9 months ago)
Dissolution Date21 December 1999 (24 years, 3 months ago)
Previous NamePowles Holdings Limited

Business Activity

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

Directors

Director NameBrian Arthur Calne Chivers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 21 December 1999)
RoleChartered Accountant (Fca)
Correspondence AddressMelloncroft 25 Cambridge Avenue
New Malden
Surrey
KT3 4LD
Director NameMr Peter Dawes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Secretary NameMr Peter Dawes
NationalityBritish
StatusClosed
Appointed31 August 1998(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address160 St Neots Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7AD
Director NameRichard Godfrey Battersby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 8 months after company formation)
Appointment Duration4 days (resigned 26 March 1991)
RoleChartered Accountant
Correspondence AddressCoopers Close
Harmer Green
Welwyn
Hertfordshire
AL6 0AN
Director NameMr Brian George Turnbull
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 1991)
RoleChartered Accountant
Correspondence AddressBridale Manor
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SF
Secretary NameMr Brian George Turnbull
NationalityBritish
StatusResigned
Appointed22 March 1991(21 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 1991)
RoleCompany Director
Correspondence AddressBridale Manor
Thornton-Le-Dale
Pickering
North Yorkshire
YO18 7SF
Director NameLeslie Ewart Riley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1998)
RoleChartered Secretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU
Secretary NameLeslie Ewart Riley
NationalityBritish
StatusResigned
Appointed03 May 1991(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 1998)
RoleChartered Secretary
Correspondence Address71 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RU

Location

Registered Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1999Application for striking-off (1 page)
14 April 1999Res 310399 125000RE to £1SHR (1 page)
9 April 1999Return made up to 22/03/99; full list of members (7 pages)
5 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 March 1999Re-registration of Memorandum and Articles (9 pages)
2 March 1999Certificate of re-registration from Limited to Unlimited (1 page)
2 March 1999Application for reregistration from LTD to UNLTD (2 pages)
2 March 1999Members' assent for rereg from LTD to UNLTD (2 pages)
2 March 1999Declaration of assent for reregistration to UNLTD (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned;director resigned (1 page)
21 April 1998Return made up to 22/03/98; no change of members (8 pages)
31 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 April 1997Return made up to 22/03/97; full list of members (10 pages)
22 December 1996Registered office changed on 22/12/96 from: 53 theobald street borehamwood herts WD6 4RT (1 page)
17 October 1996Company name changed powles holdings LIMITED\certificate issued on 18/10/96 (2 pages)
23 April 1996Return made up to 22/03/96; no change of members (8 pages)
18 April 1995Return made up to 22/03/95; no change of members (16 pages)