Company NameGieves Management Services Limited
Company StatusDissolved
Company Number00971935
CategoryPrivate Limited Company
Incorporation Date9 February 1970(54 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(21 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 10 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusClosed
Appointed29 July 1999(29 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Julian Anthony Vowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 December 1991)
RoleMotor Trader
Correspondence Address11 Ginnamon Close
Lower Earley
Reading
Berkshire
RG6 2GP
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed03 July 1991(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Secretary NameMrs Barbara Mary Smith
NationalityBritish
StatusResigned
Appointed22 February 1993(23 years after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address3 Conifer Mews
Portchester
Fareham
Hampshire
PO16 8HP

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
8 December 2000Application for striking-off (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Accounts for a dormant company made up to 31 January 2000 (9 pages)
25 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page)
15 September 1999Full accounts made up to 31 January 1999 (9 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed;new director appointed (2 pages)
15 July 1999Return made up to 03/07/99; no change of members (6 pages)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
29 July 1998Return made up to 03/07/98; no change of members (6 pages)
26 October 1997Full accounts made up to 31 January 1997 (7 pages)
23 July 1997Return made up to 03/07/97; full list of members (8 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Full accounts made up to 31 January 1996 (7 pages)
17 July 1996Return made up to 03/07/96; no change of members (4 pages)
11 September 1995Full accounts made up to 31 January 1995 (8 pages)
24 July 1995Return made up to 03/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)