Company NameGable House Properties (Investments) Limited
Company StatusDissolved
Company Number01037261
CategoryPrivate Limited Company
Incorporation Date6 January 1972(52 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed23 September 1999(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 1999(27 years, 8 months after company formation)
Appointment Duration6 years, 3 months (closed 03 January 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameAlan Goldberg
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressGable End
19 Arkley Lane
Arkley
Hertfordshire
EN5 3JR
Director NameMr Lawrence David Hurst
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wellington Avenue
Pinner
Middx
HA5 4NG
Director NameHoward Harris
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address1 Oaklands Road
Totteridge
London
N20 8BD
Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameJames Henry Clarke
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleTaxation Manager
Correspondence Address7 Richmond Drive
Shepperton
Middlesex
TW17 9EB
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence Address43 Duckett Road
London
N4 1BJ
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed03 May 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameMr Nicholas Mark Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Dukes Wood Drive
Gerrard's Cross
Buckinghamshire
SL9 7LJ
Director NameMr Steven David Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1996)
RoleSales & Marketing Executive
Correspondence Address66 Sheringham Avenue
London
N14 4UG
Director NameNeil Timothy Earp
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 1999)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Warren Lane
Cottered
Hertfordshire
SG9 9QD
Director NameMr Desmond Louis Mildmay Taljaard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed30 September 1996(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 1996(24 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameMr Geoffrey Lennard
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleCommercial Manager
Correspondence AddressFlat 11
Laurie House 16 Airlie Gardens
London
W8 7AW
Director NamePamela Joy Barker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(24 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1999)
RoleChartered Accountant
Correspondence Address13 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(25 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1999)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
5 August 2005Application for striking-off (1 page)
3 June 2005Return made up to 03/05/05; full list of members (2 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 03/05/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 03/05/03; full list of members (5 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
6 June 2002Return made up to 03/05/02; full list of members (5 pages)
30 May 2001Return made up to 03/05/01; full list of members (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court central park reeds crescent watford hertfordshire WD1 1HZ (1 page)
19 April 2001Full accounts made up to 31 December 2000 (5 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
25 October 1999New director appointed (8 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 May 1999Return made up to 03/05/99; full list of members (11 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 August 1998Director resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (13 pages)
30 December 1997New director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (9 pages)
14 April 1997Director's particulars changed (1 page)
9 December 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (4 pages)
19 November 1996New director appointed (3 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
20 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 September 1996Registered office changed on 16/09/96 from: chancel house neasden lane london NW10 2UF (1 page)
30 July 1996Director resigned (1 page)
23 May 1996Return made up to 03/05/96; full list of members (11 pages)
3 May 1996New director appointed (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Director's particulars changed (4 pages)
26 July 1995New director appointed (4 pages)
20 July 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Return made up to 03/05/95; full list of members (14 pages)