Company NameGalandwr Associates Limited
Company StatusDissolved
Company Number01198944
CategoryPrivate Limited Company
Incorporation Date3 February 1975(49 years, 3 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous Names4

Business Activity

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

Directors

Director NameSimon Purvis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(22 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 21 November 2017)
RoleEngineer
Correspondence Address8 Combe Fields
Portishead
Bristol
BS20 9JU
Secretary NamePatricia Maharajh
NationalityBritish
StatusClosed
Appointed09 September 1997(22 years, 7 months after company formation)
Appointment Duration20 years, 2 months (closed 21 November 2017)
RoleCompany Director
Correspondence Address7-12 Tavistock Square
Lynton House
London
WC1H 9BQ
Director NameAnn Llewela Purvis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1975(same day as company formation)
RoleCompany Director
Correspondence Address1 Royal Parade
Ross On Wye
Herefordshire
HR9 5HY
Wales
Director NameCol Robert Purvis
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1975(same day as company formation)
RoleCompany Director
Correspondence Address30 Burgess Street
Leominster
Herefordshire
HR6 8DE
Wales
Secretary NameCol Robert Purvis
NationalityBritish
StatusResigned
Appointed24 February 1991(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address30 Burgess Street
Leominster
Herefordshire
HR6 8DE
Wales

Location

Registered Address1st Floor Centinel
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year1998
Net Worth-£148,552
Current Liabilities£172,172

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
21 May 2001Registered office changed on 21/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
19 April 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2000 (3 pages)
15 March 2001Notice of completion of voluntary arrangement (4 pages)
24 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1999 (3 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 1997 (2 pages)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1997 (2 pages)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 1997 (2 pages)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 1996 (2 pages)
23 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 26 September 1995 (2 pages)
20 January 1998Accounts for a small company made up to 30 June 1997 (3 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
12 March 1997Return made up to 24/02/97; no change of members (4 pages)
11 March 1997Registered office changed on 11/03/97 from: c/o bsg valentine 2ND floor lynton hose 7-12 tavistock square london, WC1H 9BQ (1 page)
9 April 1996Return made up to 24/02/96; no change of members (4 pages)
31 May 1995Return made up to 24/02/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
28 March 1995Registered office changed on 28/03/95 from: 22 south audley street london W1Y 5DN (1 page)