Company NameGieves Dormant 2 Limited
Company StatusDissolved
Company Number01254645
CategoryPrivate Limited Company
Incorporation Date13 April 1976(48 years ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameCherrytree Press Limited

Business Activity

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

Directors

Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(23 years, 3 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(23 years, 3 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 Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 10 July 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Clapham Mansions
Nightingale Lane
London
SW4 9AQ
Director NameMs Lesley Margaret Barnes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleProduction Manager
Correspondence Address6 Hanover Terrace
Bath
Avon
BA1 6LJ
Director NameMr Julian Richard Batson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address8 Claremont Gardens
Hallatrow
Bristol
Avon
BS18 5EY
Director NameMr Paul Alistair Willan Jobling
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 July 1994)
RoleChartered Accountant
Correspondence Address2 Byways Court
Sandpits Lane
Sherston
Wiltshire
SN16 0NN
Director NameMr Roger Hayman Lewis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressTamarisk
28 Belcome Road
Bradford-On-Avon
Wiltshire
Director NameMs Angela Bridget Sheehan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleBook Packager
Correspondence Address73 Montpelier Rise
London
NW11 9DU
Director NameMrs Nicole Anne Marie Kirkman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 November 1999)
RoleRights Manager
Country of ResidenceEngland
Correspondence Address5 Bradford Road
Winsley
Bradford On Avon
Wiltshire
BA15 2HN
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration8 years (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(18 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lost Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8EG

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, 2 months ago)
Accounts CategoryFull
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)
15 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Application for striking-off (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 January 2000 (9 pages)
25 July 2000Return made up to 06/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/07/00
(6 pages)
27 June 2000New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: windsor bridge road bath avon BA2 3AX (1 page)
15 September 1999Full accounts made up to 31 January 1999 (9 pages)
5 August 1999Return made up to 06/07/99; full list of members (8 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Secretary resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
5 August 1998Return made up to 06/07/98; full list of members (11 pages)
30 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
18 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1996Accounts for a dormant company made up to 31 January 1996 (4 pages)
7 August 1996Return made up to 06/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 May 1996Director resigned (1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
7 August 1995Return made up to 06/07/95; full list of members (16 pages)