Company NameGatwick Refrigerated Vehicles Limited
Company StatusDissolved
Company Number01334036
CategoryPrivate Limited Company
Incorporation Date14 October 1977(46 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameKing Bros. (Caravanettes) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLevi King Jnr
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 11 November 2008)
RoleRefrigerated Vehicle Dealer
Correspondence AddressThe Croft
Billet Hill, Ash
Sevenoaks
Kent
TN15 7HE
Director NameSally Caroline King
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(19 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 11 November 2008)
RoleSecretary
Correspondence AddressThe Croft
Billet Hill, Ash
Sevenoaks
Kent
TN15 7HE
Secretary NameSally Caroline King
NationalityBritish
StatusClosed
Appointed08 September 1997(19 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 11 November 2008)
RoleSecretary
Correspondence AddressThe Croft
Billet Hill, Ash
Sevenoaks
Kent
TN15 7HE
Director NameMr Levi King Snr
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1997)
RoleMotor Caravanette Dealer
Correspondence AddressGraftons Brighton Road
Warninglid
Haywards Heath
West Sussex
RH17 5SU
Secretary NameMrs Josephine Cecilia King
NationalityBritish
StatusResigned
Appointed28 November 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressGraftons Brighton Road
Warninglid
Haywards Heath
West Sussex
RH17 5SU

Location

Registered Address27 Breakfield
Ullswater Business Park
Coulsdon
Surrey
CR5 2HS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£10,422
Cash£17,545
Current Liabilities£8,119

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
26 November 2007Return made up to 31/10/07; no change of members (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 November 2001Return made up to 31/10/01; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 November 1998Return made up to 31/10/98; no change of members
  • 363(287) ‐ Registered office changed on 20/11/98
(4 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/11/97
(4 pages)
23 September 1997Director resigned (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Secretary resigned (1 page)
6 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 July 1996Registered office changed on 23/07/96 from: meadow house london road west kingsdown,nr.sevenoaks kent TN16 6ER (1 page)
22 July 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
14 June 1996Company name changed king bros. (Caravanettes) limite d\certificate issued on 17/06/96 (2 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (12 pages)
14 November 1995Return made up to 31/10/95; full list of members (6 pages)