Company NameGeneral Facilities (1969) Limited
Company StatusDissolved
Company Number00960403
CategoryPrivate Limited Company
Incorporation Date18 August 1969(54 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Elizabeth Suzanne Sharp
Date of BirthJune 1936 (Born 87 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 May 1992(22 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address23 West Heath Gardens
London
NW3 7TR
Director NameMr Gerard Louis Sharp
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(22 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address23 West Heath Gardens
London
NW3 7TR
Secretary NameMr Gerard Louis Sharp
NationalityBritish
StatusClosed
Appointed22 May 1992(22 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address23 West Heath Gardens
London
NW3 7TR

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
8 June 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 July 1998Return made up to 22/05/98; full list of members (5 pages)
12 May 1998Full accounts made up to 31 July 1997 (11 pages)
3 August 1997Secretary's particulars changed;director's particulars changed (1 page)
3 August 1997Return made up to 22/05/97; full list of members (6 pages)
3 August 1997Director's particulars changed (1 page)
25 April 1997Full accounts made up to 31 July 1996 (11 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (1 page)
3 June 1996Return made up to 22/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 1996Full accounts made up to 31 July 1995 (12 pages)
28 June 1995Return made up to 22/05/95; full list of members (6 pages)